Sources
10601. “Ohio Births and Christenings, 1821-1962,” electronic, from familysearch.com, 10/26/2011, for Walter Stanley Lyon, Wayne Co., Ohio, Ohio-VR; film 475466.
10602. “Ohio, County Marriages, 1790-1950,” electronic, from familysearch.com, 10/26/2011, for David N Lyon and Mandana E Doolittle, Ashland Co., Ohio, source film number: 2074386; image 3248.
10603. “1910 US Census for Walter S Lyons,” Ithaca, Tompkins, New York, electronic, Ancestry.com, 10/26/2011, Year: 1910; Census Place: Ithaca, Tompkins, New York; Roll: T624_1083; Page: 7B; Enumeration District: 0189; Image: 1038; FHL Number: 1375096.
10604. “1920 US Census for Wallis S Lyons,” Ovid, Seneca, New York, electronic, Ancestry.com, 10/26/2011, Year: 1920;Census Place: Ovid, Seneca, New York; Roll: T625_1266; Page: 2A; Enumeration District: 114; Image: 140.
10605. “1930 US Census for Walter Lyon,” Ovid, Seneca, New York, electronic, Ancestry.com, 10/26/2011, Year: 1930; Census Place: Ovid, Seneca, New York; Roll: 1647; Page: 9A; Enumeration District: 14; Image: 793.0.
10606. “Ohio, County Marriages, 1790-1950,” electronic, from familysearch.com, 10/26/2011, for David W Lyon Jr and Charlotte E Carleton, Wayne Co., Ohio, source film number: 4016750; image 723, son’s marriage certificate.
10607. “Ohio, County Marriages, 1790-1950,” electronic, from familysearch.com, 10/26/2011, for David W Lyon Jr and Charlotte E Carleton, Wayne Co., Ohio, source film number: 4016750; image 723.
10608. Fineview Cemetery, Hammond, St. Lawrence Co., New York, 8/12/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/64534/memorial...cludeMaidenName=true.
10609. “1910 US Census for Charles B Strode,” Garden City Ward 2, Finney, Kansas, electronic, Ancestry.com, 10/27/2011, Year: 1910; Census Place: Garden City Ward 2, Finney, Kansas; Roll: T624_439; Page: 1A; Enumeration District: 0040; Image: 533; FHL Number: 1374452.
10610. “Sons of the American Revolution Application,” ancestry.com, electronic, for Frederick Wallace Short SAR # 81386.
10611. “1910 US Census for Linus Davidson,” Enid Ward 4, Garfield, Oklahoma, electronic, Ancestry.com, 10/27/2011, Year: 1910; Census Place: Enid Ward 4, Garfield, Oklahoma; Roll: T624_1251; Page: 8A; Enumeration District: 0011; Image: 793; FHL Number: 1375264.
10612. “1920 US Census for L M Davidson,” Enid Ward 5, Garfield, Oklahoma, electronic, Ancestry.com, 10/28/2011, Year: 1920;Census Place: Enid Ward 5, Garfield, Oklahoma; Roll: T625_1463; Page: 1B; Enumeration District: 59; Image: 834.
10613. “1930 US Census for Linna M Davidson,” Enid, Garfield, Oklahoma, electronic, Ancestry.com, 10/28/2011, Year: 1930; Census Place: Enid, Garfield, Oklahoma; Roll: 1902; Page: 1B; Enumeration District: 23; Image: 957.0.
10614. “1930 US Census for Luines Davidson,” Oklahoma City, Oklahoma, Oklahoma, electronic, Ancestry.com, 10/28/2011, Year: 1930; Census Place: Oklahoma City, Oklahoma, Oklahoma; Roll: 1919; Page: 16B; Enumeration District: 58; Image: 128.0.
10615. “Missouri Marriage Records, 1805-2002,” ancestry.com, Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm., ancestry.com and Missouri State Archives, for Linus A Davidson and Virgie D Robinson.
10616. “1880 US Census for William B Bowlsby,” Hanover, Morris, New Jersey, electronic, ancestry.com, 10/28/2011, Year: 1880; Census Place: Hanover, Morris, New Jersey; Roll: 792; Family History Film: 1254792; Page: 104B; Enumeration District: 118; Image: 0715.
10617. “United States Public Records Index,” electronic, familysearch.org, 2/26/2014, for Dwight E Morris Jr, Ocala, Florida, "United States Public Records Index," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K1C8-Y8V : accessed 26 Feb 2014), Dwight E Morris, 15 Oct 2005-25 Mar 2008.
Ancestry.com. California Marriage Index, 1960-1985 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: State of California. California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California.
10618. “Florida Marriage Collection, 1822-1875 and 1927-2001,” ancestry.com, for Dwight Elmer Morris Jr. and Willie Mae Brown, Marion Co., Florida, 20 August 1983, Florida Marriage Collection, 1822-1875 and 1927-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006, 2/262014.
10619. “Florida, Divorce Index, 1927-2001,” electronic, familysearch.org, 2/26/2014, Dwight E Morris and Margaret Morris, Mar 1967, Palm Beach, Florida, Florida, Divorce Index, 1927-2001," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/VK7Y-87V : accessed 26 Feb 2014), Dwight E Morris and Margaret Morris, 1967.
10620. “Florida, Divorce Index, 1927-2001,” electronic, familysearch.org, 2/26/2014, Dwight E Morris and Margaret M Morris, Dec 1962, Palm Beach, Florida, "Florida, Divorce Index, 1927-2001," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/VKZ3-B9W : accessed 26 Feb 2014), Dwight E Morris and Margaret M Morris, 1962.
10621. “Ohio Marriage Index, 1970, 1972-2007,” ancestry.com, for Condit H Dibble and Lynn M Moodt, 10/28/2011.
10622. “Arizona Death Certificate for Edna Trump Condit,” 6/9/1924, Navajo Co., Arizona, Sate File No. 476; Registered No. 15, electronic, Arizona Genealogy Birth and Death Certificates; http://genealogy.az.gov/, http://genealogy.az.gov/azdeath/029/10290506.pdf.
10623. “1900 US Census for Phebie E Riddle,” Slippery Rock, Butler, Pennsylvania, electronic, ancestry.com, 10/30/2011, Year: 1900; Census Place: Slippery Rock, Butler, Pennsylvania; Roll: T623_1386; Page: 17B; Enumeration District: 62., dates wrong.
10624. “Certificate of Death for William C Riddle,” 5/30/1931, Uniontown, Fayette Co., Pennsylvania, 52641, 331, electronic, ancestry.com, 7/1/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
10625. “1880 US Census for Frank Clutton,” Brady, Butler, Pennsylvania, electronic, ancestry.com, 10/30/2011, Year: 1880; Census Place: Brady, Butler, Pennsylvania; Roll: 1108; Family History Film: 1255108; Page: 70C; Enumeration District: 30; Image: 0142.
10626. “1900 US Census for Frank Clutton,” Slippery Rock, Butler, Pennsylvania, electronic, ancestry.com, 10/30/2011, Year: 1900; Census Place: Slippery Rock, Butler, Pennsylvania; Roll: T623_1386; Page: 13A; Enumeration District: 62.
10627. “1910 US Census for Frank Clutton,” Slippery Rock, Butler, Pennsylvania, electronic, Ancestry.com, 10/30/2011, Year: 1910; Census Place: Slippery Rock, Butler, Pennsylvania; Roll: T624_1322; Page: 1B; Enumeration District: 0102; Image: 245; FHL Number: 1375335.
10628. “1920 US Census for Paul D Clutton,” Summit, Somerset, Pennsylvania, electronic, Ancestry.com, 10/30/2011, Year: 1920;Census Place: Summit, Somerset, Pennsylvania; Roll: T625_1654; Page: 7A; Enumeration District: 184; Image: 472.
10629. “1930 US Census for Lola Clutton,” Slippery Rock, Butler, Pennsylvania, electronic, Ancestry.com, 10/30/2011, Year: 1930; Census Place: Slippery Rock, Butler, Pennsylvania; Roll: 2010; Page: 2A; Enumeration District: 60; Image: 291.0.
10630. “Certificate of Death for Grace G Riddle,” 7/27/1930, Slippery Rock, Butler Co., Pennsylvania, 75649, 25, electronic, ancestry.com, 6/30/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
10631. “1930 US Census for Carl P Mc Mullen,” Slippery Rock, Butler, Pennsylvania, electronic, Ancestry.com, 10/30/2011, Year: 1930; Census Place: Slippery Rock, Butler, Pennsylvania; Roll: 2010; Page: 2B; Enumeration District: 60; Image: 292.0.
10632. “Deceased Name: Gabriel A. Buzash,” Butler Eagle (PA) - April 6, 2008, 4/3/2008, 10.
10633. “Certificate of Death for Ora Lincoln Wicks,” 11/24/1938, Slippery Rock, Butler Co., Pennsylvania, 96927, 23, electronic, ancestry.com, 7/1/2014, Pennsylvania, Death Certificates, 1906-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
10634. “Deceased Name: Lucas Condit -Schultz,” Santa Cruz Sentinel (CA) , March 19, 2013.
10635. Ancestors of Martha Leeta (Hayes) and Peter Riley Mills : and their descendants, Ryan, Martha M. (Martha Margaret), 1914-, Self-Published 1993, 61-, 4/30/2012, FamilySearch.org under Books, http://www.familysearch.org/library/books/idurl/1/149219, 22 May 1765 in Sussex Co., New Jersey.
10637. Ilene Kreider, “Re: Abraham and Hannah (Dennis) Noe,” 11/17/2012, Email files of David Condit.
10638. “Illinois, Deaths and Stillbirths, 1916-1947,” electronic, familysearch.org, 11/1/2011, for John D Fixmer, Springfield, Sangamon, Illinois, image# 2379, Film Number: 1819558.
10639. “1880 US Census for John P Fixmer,” Springfield, Sangamon, Illinois, electronic, ancestry.com, 11/1/2011, Year: 1880; Census Place: Springfield, Sangamon, Illinois; Roll: 249; Family History Film: 1254249; Page: 103A; Enumeration District: 222; Image: 0495.
10640. “1940 US Census for Harold B Jones,” North Franklin, Washington, Pennsylvania, electronic, Ancestry.com, 4/24/2015, Year: 1940; Census Place: North Franklin, Washington, Pennsylvania; Roll: T627_3625; Page: 22B; Enumeration District: 63-110.
10641. “Pennsylvania, Birth Certificates, 1906-1910,” For Garnet Hope Swart and Opal Fern Swart, b. 3/12/1909, , Amwell, Washington Co., Pennsylvania, 12/7/2018, Pennsylvania Historical and Museum Commission; Harrisburg, Pennsylvania; Box Number: 228; Certificate Number: 50391--.
10642. Calvary Baptist Church, Littleville, Colbert Co., Alabama, 4/15/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2497372&, for brother.
10643. “Iowa, County Marriages, 1838-1934,” electronic, familysearch, 4/18/2013, for Jesse Wells Matthews and Armantha R. Newberry, 4/2/1895, Keokuk, Lee, Iowa, Keokuk, Lee, Iowa, film 960033, image 235, "Iowa, County Marriages, 1838-1934," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XJC8-YZD : accessed 18 Apr 2013), Jesse Wells Matthews and Armantha R. Newberry, 1895.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
10644. “1900 US Census for Armantha Mathews,” Jackson, Lee, Iowa, electronic, Ancestry.com, 4/5/2014, Year: 1900; Census Place: Jackson, Lee, Iowa; Roll: 442; Page: 12B; Enumeration District: 0064; FHL microfilm: 1240442.
10645. “1925 Iowa State Census for Armanda Matthew,” Keokuk, Lee Co., Iowa, mother: Edith Benedict Canada, father: J W Newberry New York, electronic, ancestry.com, 4/5/2014, Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
10646. Kenneth A. Condit, kacondit@comcast.net, “Family Info,” 11/17/2011, email files of David Condit.
10647. “Pottawattamie County, Annotated Record of US Census, 1850 for Sarah Witt Rockwell,” Pottawattamie Co., Iowa, electronic, ancestry.com, 1/19/2017, Ancestry.com. Iowa, Pottawattamie County, Annotated Record of US Census, 1850 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
10648. Old Nauvoo Burial Grounds, Nauvoo, Hancock Co., Illinois, 1/19/2017, “find-a-grave,” for Rockwell family, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=107486&.
10649. Gavilan Hills Memorial Park, Gilroy, Santa Clara Col., California, 1/19/2017, “find-a-grave,” for Rockwell family, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1599953&.
10650. “Massachusetts Marriages, 1695-1910,” electronic, familysearch.org, 6/9/2017, Oren Rockwel and Sarah Witt, 11/26/1809,, Belchertown, Hampshire Co., Massachusetts, "Massachusetts Marriages, 1695-1910," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FHYM-HMV : 4 December 2014), Oren Rockwel and Sarah Witt, 26 Nov 1809; citing reference p250; FHL microfilm 1,862,889.
10651. “New Hampshire Births and Christenings, 1714-1904,” electronic, familysearch.org, 6/9/2017, Oren Rockwell son of Jabez and Irene Rockwell, Langdon Twp., Sullivan Co., New Hampshire, "New Hampshire Births and Christenings, 1714-1904," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FDNB-4X8 : 12 December 2014), Oren Rockwell, 25 Apr 1784; citing LANGDON TWP,SULLIVAN,NEW HAMPSHIRE; FHL microfilm 1,001,034.
10652. Wikipedia, “Orrin Porter Rockwell,” http://en.wikipedia.org/wiki/Porter_Rockwell, 11/22/2011.
10653. “Lancaster, Pennsylvania, Mennonite Vital Records, 1750-2014,” electronic, ancestry.com, 1/19/2017, for Orrin Porter Rockwell, Ancestry.com. Lancaster, Pennsylvania, Mennonite Vital Records, 1750-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015, Original data: Genealogical Card File. Lancaster Mennonite Historical Society, Lancaster, Pennsylvania.-.
10654. “1860 US Census for Orin P Rockwell,” Lehi, Utah, Utah Territory, electronic, Ancestry.com, 1/19/2017, Year: 1860; Census Place: Lehi, Utah, Utah Territory; Roll: M653_1314; Page: 843; Image: 312; Family History Library Film: 805314.
10655. “Missouri, Marriage Records, 1805-2002,” Ancestry.com, Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm, for Mr Oren Porter Rockwell and Miss Luana Beele, 1832, Jackson Co., Missouri, 6/12/2015, Ancestry.com. Missouri, Marriage Records, 1805-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.-.
10656. “North America, Family Histories, 1500-2000,” Ancestry.com, for Sarah Witt and Oren Rockwell, Book Title: Genealogical record of Reverend Hans Herr and his direct lineal descendants : from his birth A D 16-, 1/19/2017, Ancestry.com. North America, Family Histories, 1500-2000 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2016.
10657. “Orrin Porter Rockwell family tree,” electronic, familysearch.org, 1/23/2017.
10658. Fietta Glauner, FIETTA GLAUNER <FI66STANG@MSN.COM>, “Re: Condit-Glauner,” 10/11/2011, email files of David Condit.
10659. Jean Lehman, jlehman73@earthlink.net, “Contact Condits and Cousins,” 12/5/2011, email files of David Condit.
10660. Lyon memorial: New York Families, Robert B. Miller, of Brooklyn, N. Y., Detroit, Michigan; Press of William Graham Printing Co.; 1907, 2; includes a Supplement to Vol II, 362, 12/6/2011, Corrections indicate Anne; [not Abigail].
10661. “New York State, Marriage Index, 1881-1967,” Eunice L Johnston and Benjamin W Ferguson, m. 9/5/1925, Mount Vernon, New York, 12/11/2018, New York State Department of Health; Albany, NY, USA; New York State Marriage Index--.
10662. “Social Security Death Index.” Says middle name George.
10663. 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 middle name Lockwood.
10664. Holy Redeemer Catholic Cemetery, DeSoto, Dallas Co., Texas, 12/11/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/1012567/memori...mp;lastName=Johnston.
10665. “1920 US Census for Alfred C Clifford,” Westborough, Worcester, Massachusetts, electronic, Ancestry.com, 12/27/2011, Year: 1920;Census Place: Westborough, Worcester, Massachusetts; Roll: T625_749; Page: 9B; Enumeration District: 185; Image: 412.
10666. “1930 US Census for Alfred C Clifford,” Westborough, Worcester, Massachusetts, electronic, Ancestry.com, 12/26/2011, Year: 1930; Census Place: Westborough, Worcester, Massachusetts; Roll: 966; Page: 4B; Enumeration District: 300; Image: 972.0.
10667. “World War 1 Draft Registration Card-Alfred C Clifford,” 12/27/2011, Worcester County, Massachusetts, Roll 1674506, Registration Location: Worcester County, Massachusetts; Roll: 1674506; Draft Board: 5., In an asylum in Massachusetts.
10668. Susan Easton Black, Membership of The Church of Jesus Christ of Latter-day Saints, 1830–1848, Provo, Utah: Brigham Young University Religious Studies Center, 1989, for Daniel Corbett, electronic, ancestry.com, CDRom copy in Condit Family archives, Ancestry.com. Membership of The Church of Jesus Christ of Latter-day Saints, 1830-1848 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
10669. Salt Lake City Cemetery, Salt Lake City, Salt Lake Co., Utah, 7/7/2016, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=77424&.
10670. Melanie McCalmont, melanie@mccalmont.org, “Genealogy info re: Anne Elizabeth Howell Condit brother,” 1/5/2012, email files of David Condit.
10671. “Evening Star (Washington, D. C.,” District of Columbia, 11/30/1920, 28, electronic, Chronicling America: Historic American Newspapers, 7/7/2018.
KILLING OF R. W. HOWELL, GEOLOGIST, CONFIRMED ? British Offer $5,000 Reward for Arrest of Indian Bandits Who Slew Washingtonian.
Reports received today by the United States geological survey confirm cable dispatches received in Washington last week of the death of Ralph W. Howell, a geologist of this city, recently in northwestern India. The reports indicate he was killed by raiders near the Baluchistan-Punjab border in an area that was considered safe. British authorities have offered a reward, of $5.000 for the arrest of the bandits. At the time of his death Mr. Howell was engaged in oil exploration work for Pearson & Sons, Ltd.. of London. England. Mr. Howell was a son of the late Edwin E. Howell, long a resident of this city. His home was in Somerset Heights, Md., just beyond the District line. He was thirty-four years of age and a graduate of Columbia University, with the degree of bachelor of science. Mr. Howell was a member of '.he staff of the United States geological survey from 1913 to 1919. In October of 1919 he was granted leave of absence to engage in oil exploratory work for Pearson & Sons in the far east. He had planned to return to Washington early next summer. Mrs. Howell, who survives him, is with her parents, Mr. and Mrs. R. L. Ettenger, 1507 Lamont street northwest. A sister. Miss Anne Howell, who has been in New York, returned to Washington yesterday.
10672. “1900 US Census for Felix Regnier,” Precincts 1-6, Baca, Colorado, electronic, ancestry.com, 1/10/2012, Year: 1900; Census Place: Precincts 1-6, Baca, Colorado; Roll: T623_121; Page: 5A; Enumeration District: 2.
10673. “North Dakota Military Men, 1917-1918,” Arthur Lee Might, ancestry.com, 1/10/2012, Roster of the Men and Women who served in the Army or Naval Service (including the Marine Corps) of the United States or its Allies from the State of North Dakota in the World War, 1917-1918 Volume 3 Larkee to Rice.
10674. Waterloo Memorial Park Cemetery, Waterloo, Black Hawk Co., Iowa, 1/19/2021, “Find-A-Grave,” https://www.findagrave.com/cemetery/96608/memorial...ilter=&orderby=r.
10675. “1930 US Census for Dennis O’Connor,” Platte, Clinton, Missouri, electronic, ancestry.com, 1/19/2021, Year: 1930; Census Place: Platte, Clinton, Missouri; Page: 7B; Enumeration District: 0016; FHL microfilm: 2340918.
10676. “1940 US Census for Clara O’Connor,” Cameron, Clinton, Missouri, electronic, ancestry.com, 1/19/2021, Year: 1940; Census Place: Cameron, Clinton, Missouri; Roll: m-t0627-02098; Page: 2A; Enumeration District: 25-18.
10677. “Missouri, Marriage Records, 1805-2002,” For Patrick D O’Connor and Clara Noe, 2/13/1927, St Joseph, Clinton, Missouri, Ancestry.com, Missouri Marriage Records. Jefferson City, MO, USA: Missouri State Archives. Microfilm, Ancestry.com. Missouri, Marriage Records, 1805-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.-, 1/19/2021.
10678. “Iowa, Death Records, 1920-1967,” For Harry William Noe, b. Abt 1904, d 12/10/1935, Belle Plaine, Benton, Iowa, f E A Noe, m Sarah Keller, electronic, Ancestry.com, 1/19/2021, Ancestry.com. Iowa, Death Records, 1920-1967 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017. , State Historical Society of Iowa; Des Moines, Iowa; Iowa Death Records.
10679. Hudson Cemetery, Hudson, Black Hawk Co., Iowa, 1/19/2021, “Find-A-Grave,” https://www.findagrave.com/cemetery/326975/memoria...cludeMaidenName=true.
10680. Fargo Methodist Episcopal Cemetery, Marengo, Morrow Co., Ohio, 5/4/2016, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1966165&.
10681. Andrea (Forbes) Traunero, “Contact Condits and Cousins,” 2/19/2020, Email files of David Condit.
10682. “Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007,” ancestry.com, Ancestry.com and Ohio Department of Health. Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010., Ohio Department of Health, for Eleanor O Meuschke, b. 1919, d. 1/23/1958 Columbus, Ohio, 3/31/2013, "Ohio, Death Index, 1908-1932, 1938-1944, and 1958-2007," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/VKTM-4SP : accessed 01 Apr 2013), Merle Runnels Potter, 2005.
10683. “Ohio, Deaths, 1908-1932, 1938-2007,” For Kurt H Meuschke, Ancestry.com and Ohio Department of Health. Ohio, Death Records, 1908-1932, 1938-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010, electronic, ancestry.com, Ohio.
10684. “Ohio, County Marriage Records, 1774-1993,” For Kurt Herbert Menschke and Eleanor Owings Condit, 12/7/2018, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016, electronic, Ancestry.com, Delaware, Ohio.
10685. “Iowa Marriages, 1809-1992,” electronic, from familysearch.com, 1/13/2012, for Hazel L Dea Mude and Arthur C Butler, Burlington, Des Moines, Iowa, Iowa-EASy, film number: 167544, online.
10686. DAR, “DAR Genealogical Research Database for member #686081; Ancestor # A061359, Cornelius Jacobus,” http://services.dar.org/public/dar_research/search...amp;MyLineageCount=1, 3/18/2012.
10687. Trenton Cemetery, Sunbury, Delaware Co., Ohio, 3/18/2012, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=43770&.
10688. “1930 US Census for Herbert E Ketcham,” Council Bluffs, Pottawattamie, Iowa, electronic, Ancestry.com, 1/17/2012, Year: 1930; Census Place: Council Bluffs, Pottawattamie, Iowa; Roll: 679; Page: 4A; Enumeration District: 34; Image: 798.0.
10689. Green Hill Cemetery, Johnstown, Licking Co., Ohio, 2/21/2017, “find-a-grave,” for Pierson family, https://www.findagrave.com/cgi-bin/fg.cgi?page=gsr...&GScid=41144&.
10690. “1900 US Census for William Reeder,” Delaware Ward 2, Delaware, Ohio, electronic, ancestry.com, 1/17/2012, Year: 1900; Census Place: Delaware Ward 2, Delaware, Ohio; Roll: T623_1263; Page: 13A; Enumeration District: 29.
10691. “1900 US Census for Henry P Miller,” Berkshire, Delaware, Ohio, electronic, ancestry.com, 1/17/2012, Year: 1900; Census Place: Berkshire, Delaware, Ohio; Roll: T623_1263; Page: 11A; Enumeration District: 23.
10692. “1910 US Census for H P Miller,” Stillwater Ward 2, Payne, Oklahoma, electronic, ancestry.com, 1/17/2012, Year: 1910; Census Place: Stillwater Ward 2, Payne, Oklahoma; Roll: T624_1269; Page: 11B; Enumeration District: 0199; Image: 467; FHL Number: 1375282.
10693. Compiled by Frances Main and Charlotte Kuhns, Index to the Delaware County, Ohio Will Books 1812-1859, Typescript, Delaware, Ohio, 8/15/2013, Delaware County Library, Delaware, Ohio.
10694. Becky Falin, “Becky Falin’s Genealogy Website-Cornelius H. Jacobus,” http://www.falingenealogy.com/getperson.php?person...;tree=falingenealogy, 1/18/2012.
10695. Caldwell Presbyterian Cemetery, Caldwell, Essex Co., New Jersey, 3/16/2012, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1092046&.
10696. “Iowa, Births and Christenings Index, 1857-1947,” for Mildred Crane, ancestry.com, Ancestry.com. Iowa, Births and Christenings Index, 1857-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, "Iowa Births and Christenings, 1830–1950." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010.
10697. “1930 US Census for Alfred C Reinking,” Cedar Rapids, Linn, Iowa, electronic, Ancestry.com, 9/17/2015, Year: 1930; Census Place: Cedar Rapids, Linn, Iowa; Roll: 665; Page: 6B; Enumeration District: 0050; Image: 313.0; FHL microfilm: 2340400.
10698. “1860 US Census for Samuel Waldo,” Kane, Pottawattamie, Iowa, electronic, Ancestry.com, 6/20/2013, Year: 1860; Census Place: Kane, Pottawattamie, Iowa; Roll: M653_338; Page: 72; Image: 371; Family History Library Film: 803338.
10699. “New Hampshire Marriage Records, 1637-1947,” electronic, familysearch.org, 6/21/2013, for Samuel Waldo and Orphia Walker, Langdon, Sullivan Co., New Hampshire, film # 1001317, online.
10700. “Idaho, Southeast Counties Obituaries, 1864-2007 for Dorothy Fern Browning,” familysearch.org, , 4/12/1979, 9/24/2014, Idaho, Southeast Counties Obituaries, 1864-2007," index and images, (https://familysearch.org/pal:/MM9.1.1/QVSD-2L2J : accessed 24 Sep 2014), Dorothy Fern Or Vickie Browning, 1979; citing Idaho Falls FHC, Idaho Falls; FHL microfilm 100464627, "Idaho, Southeast Counties Obituaries, 1864-2007," index and images, (https://familysearch.org/pal:/MM9.1.1/QVSD-2L2G : accessed 24 Sep 2014), Dorothy Fern Or Vickie Browning, 1979; citing Idaho Falls FHC, Idaho Falls; FHL microfilm 100464627, "Idaho, Southeast Counties Obituaries, 1864-2007," index and images, (https://familysearch.org/pal:/MM9.1.1/QVSD-2LYV : accessed 24 Sep 2014), Mrs Fern Or Vickie Browning, 1979; citing Idaho Falls FHC, Idaho Falls; FHL microfilm 100464627.
10701. “1910 US Census for Archie J Weese,” Green Meadow, Ada, Idaho, electronic, Ancestry.com, 1/21/2012, Year: 1910; Census Place: Green Meadow, Ada, Idaho; Roll: T624_221; Page: 8B; Enumeration District: 0017; Image: 582; FHL Number: 1374234.
10702. Valley Vu Cemetery, Malta, Cassia Co., Idaho, 1/21/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...GSfn=&GSln=neddo, Link from father.
10703. Valley Vu Cemetery, Malta, Cassia Co., Idaho, 1/21/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...GSfn=&GSln=neddo, Link from wife.
10704. Evergreen Memorial Gardens, Vancouver, Clark Co., Washington, 2/20/2021, Find-A-Grave, https://www.findagrave.com/cemetery/76782/memorial...cludeMaidenName=true.
10705. “1920 US Census for George A Klaff (Clapp),” Colton, San Bernardino, California, electronic, Ancestry.com, 1/24/2012, Year: 1920; Census Place: Colton, San Bernardino, California; Roll: T625_128; Page: 8B; Enumeration District: 148; Image: 841.
10706. “1920 US Census for Henry G Hook,” Roseville, Placer, California, electronic, Ancestry.com, 1/24/2012, Year: 1920; Census Place: Roseville, Placer, California; Roll: T625_124; Page: 16A; Enumeration District: 70; Image: 682.
10707. “California, County Marriages, 1850-1952,” digital images, From FamilySearch Internet (www.familysearch.org), 1/24/2012, for Henry George Hook and Agnes Gertrude Dunne, Sacramento, California, Film 1302106, Image. # 00521.
10708. “1880 US Census for George Hook,” Nortonville, Contra Costa, California, electronic, Ancestry.com, 1/24/2012, Year: 1880; Census Place: Nortonville, Contra Costa, California; Roll: 64; Family History Film: 1254064; Page: 653B; Enumeration District: 048; Image: 0552.
10709. Ross Webb, Ross Webb <tonnieandross@mediacombb.net>, “Contact Condits and Cousins,” 1/26/2012, email files of David Condit.
10710. “West Virginia Marriages, 1853-1970,” digital images, From FamilySearch Internet (www.familysearch.org), 1/26/2012, for Kenneth G Mankey and Ruth E Iams, Marshall, West Virginia, United States, Film 853825, Image. # 00511.
original image:http://www.wvculture.org/vrr/va_view2.aspx?FilmNumber=853825&ImageNumber=511
10711. “1850 US Census for Mary Soper,” Orange, Essex, New Jersey, electronic, ancestry.com, 1/27/2012, Year: 1850; Census Place: Orange, Essex, New Jersey; Roll: M432_449; Page: 234B; Image: 477.
10712. “1880 US Census for Timothy Mulford,” East Orange, Essex, New Jersey, electronic, Ancestry.com, 6/10/2012, Year: 1880; Census Place: East Orange, Essex, New Jersey; Roll: 780; Family History Film: 1254780; Page: 480C; Enumeration District: 097; Image: 0220.
10713. “1900 US Census for T* Mulford,” Kansas City Ward 4, Jackson, Missouri, electronic, Ancestry.com, 6/10/2012, Year: 1900; Census Place: Kansas City Ward 4, Jackson, Missouri; Roll: 861; Page: 9A; Enumeration District: 34; FHL microfilm: 1240861.
10714. “1910 US Census for Timothy Mulford,” Kansas Ward 2, Jackson, Missouri, electronic, Ancestry.com, 6/10/2012, Year: 1910; Census Place: Kansas Ward 2, Jackson, Missouri; Roll: T624_785; Page: 11A; Enumeration District: 0031; Image: 422; FHL microfilm: 1374798.
10715. “1920 US Census for Timothy Mulford,” Kansas City Ward 4, Jackson, Missouri-, electronic, Ancestry.com, 6/10/2012, Year: 1920; Census Place: Kansas City Ward 4, Jackson, Missouri; Roll: T625_925; Page: 4A; Enumeration District: 63; Image: 717.
10716. “Death Certificate for Timothy Mulford,” 11 Jun 1929, Kansas City, Jackson Co., Missouri, 2632-21496, electronic, familysearch.org.
10717. “U.S., Sons of the American Revolution Membership Applications, 1889-1970,” Joseph Minot Mulford, 11/29/1948, elecronic, ancestry.com, SAR Membership Number #70642, District of Columbia # 2647.
10718. “Death Certificate for Frances Burroughs Mulford,” 10/19/1911, Kansas City, Jackson Co., Missouri, 34749, 3366, electronic, familysearch.org.
10719. Tana Lynn Condit, lcondit10@gmail.com, “Condit Family,” 2/16/2012, email files of David Condit.
10720. “Thomas Stubbs,” Concord, Chester Co., Pennsylvania, Book 4, page 398; proved 3/16/1763, ancestry.com, electronic, Chester County, Pennsylvania Wills, 1713-1825 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000, electronic copy in files of David Condit, "Pennsylvania, Probate Records, 1683-1994," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1971-2876...:268496301,280777701 : accessed 11 Apr 2014), Chester > Wills 1755-1774 vol 4-5, D-E > image 211 of 586.
10721. “Michigan, Deaths and Burials Index, 1867-1995,” ancestry.com, "Michigan Deaths and Burials, 1800–1995." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records., Ancestry.com. Michigan, Deaths and Burials Index, 1867-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011., for son George.
10722. “1841 England Census for Samuel Evans,” Whitney, Huntington, Herefordshire, England, 1841, electronic, ancestry.com, 2/19/2012, 1841 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2010. -Original data: Census Returns of England and Wales, 1841. Kew, Surrey, England: The National Archives of the UK (TNA): Public Record Office (PRO), 184, Class: HO107; Piece: 423; Book: 9; Civil Parish: Whitney; County: Herefordshire; Enumeration District: 11; Folio: 7; Page: 10; Line: 12; GSU roll: 288817.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
10723. “1851 England Census for Samuel Evans,” Whitney, Herefordshire, England, 1851, electronic, ancestry.com, 3/4/2012, 1851 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Class: HO107; Piece: 2491; Folio: 432; Page: 7; GSU roll: 104253.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
10724. “1861 England Census for Samuel Evans,” Whitney, Herefordshire, England, 1861, electronic, ancestry.com, 3/4/2012, 1861 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Class: RG 9; Piece: 4226; Folio: 34; Page: 11; GSU roll: 543253.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
10725. “1871 England Census for Samuel Evans,” Whitney, Herefordshire, England, 1871, electronic, ancestry.com, 3/4/2012, 1871 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004., Class: RG10; Piece: 5593; Folio: 44; Page: 8; GSU roll: 850876.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
10726. “1881 England Census for Benjamin Baylis,” Clifford, Herefordshire, England, 1881, electronic, ancestry.com, 3/4/2012, Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1881 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004, Class: RG11; Piece: 5470; Folio: 131; Page: 6; GSU roll: 1342315.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
10727. “1841 England Census for Samuel Evans,” Whitney, Huntington, Herefordshire, England, 1841, electronic, ancestry.com, 2/19/2012, 1841 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2010. -Original data: Census Returns of England and Wales, 1841. Kew, Surrey, England: The National Archives of the UK (TNA): Public Record Office (PRO), 184, Class: HO107; Piece: 423; Book: 9; Civil Parish: Whitney; County: Herefordshire; Enumeration District: 11; Folio: 7; Page: 10; Line: 12; GSU roll: 288817, b. abt 1796.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
10728. “1841 England Census for Samuel Evans,” Whitney, Huntington, Herefordshire, England, 1841, electronic, ancestry.com, 2/19/2012, 1841 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2010. -Original data: Census Returns of England and Wales, 1841. Kew, Surrey, England: The National Archives of the UK (TNA): Public Record Office (PRO), 184, Class: HO107; Piece: 423; Book: 9; Civil Parish: Whitney; County: Herefordshire; Enumeration District: 11; Folio: 7; Page: 10; Line: 12; GSU roll: 288817, b. abt 1799.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
10729. “1891 England Census for Benjamin Bayliss,” Clifford, Herefordshire, England, 1891, electronic, ancestry.com, 3/3/2012, 1891 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Class: RG12; Piece: 4580; Folio: 111; Page: 6; GSU roll: 6099690.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
10730. “1841 England Census for Samuel Evans,” Whitney, Huntington, Herefordshire, England, 1841, electronic, ancestry.com, 2/19/2012, 1841 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2010. -Original data: Census Returns of England and Wales, 1841. Kew, Surrey, England: The National Archives of the UK (TNA): Public Record Office (PRO), 184, Class: HO107; Piece: 423; Book: 9; Civil Parish: Whitney; County: Herefordshire; Enumeration District: 11; Folio: 7; Page: 10; Line: 12; GSU roll: 288817, b. abt 1789.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
10731. “1851 England Census for Samuel Evans,” Whitney, Herefordshire, England, 1851, electronic, ancestry.com, 3/4/2012, 1851 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Class: HO107; Piece: 2491; Folio: 432; Page: 7; GSU roll: 104253, b. abt 1799.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
10732. Trustees of FreeBMD, “FreeBMD Search, Deaths Oct-Nov-Dec 1898 (Registration),” for Eliza Bayliss, ancestry.com, FreeBMD. England & Wales, FreeBMD Death Index: 1837-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006, 3/4/2012.
Marriages Jun 1904
Phipps Albert Kidderminster 6c 325
Reece Minnie Kidderminster 6c 325
SMITH Thomas Kidderminster 6c 325
Walford Gertrude Kidderminster 6c 325
10733. “1851 England Census for Richard Reese,” Bridgnorth, Shropshire, England, 1851, electronic, findmypast.com, 9/18/2015, 1851 England, Wales & Scotland Census, Census, Land & Substitutes, Parish: Clunton; County: Shropshire; Hamlet: Clunton; Registration Dist.: Clun; Archive ref: HO107, Piece #: 1983; Folio: 38; Page 9, http://search.findmypast.com/record?id=gbc%2f1851%2f0010581627.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
10734. “Shropshire marriages Transcription,” for Richard Reece and Ann Easthope, 6/27/1813, Bishop’s Castle, Shropshire, England, findmypast.com, electronic, http://search.findmypast.com/record?id=gbprs%2fshrop%2fmar%2f188223%2f1, findmypast.com, Shropshire marriages, Birth, Marriage & Death (Parish Registers), Marriages & divorces, Archive ref. P33/A/3/3, page 3, 9/18/2015.
10735. “1871 England Census for William Reese,” St Leonard, Bridgenorth, Shropshire, England, 1871, electronic, ancestry.co.uk, 8/22/2014, 1871 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004., Class: RG10; Piece: 2742; Folio: 31; Page: 17; GSU roll: 835395.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
10736. “Alabama, County Marriages, 1809-1950,” electronic, familysearch, 5/13/2015, for L A McDougal and Linda Hand, Colbert Co., Alabama, "Alabama, County Marriages, 1809-1950," (https://familysearch.org/ark:/61903/1:1:QKMY-C3YL : accessed 12 May 2015), L A McDougal and Linda Hand, 17 Feb 1923; citing Colbert, AL, US, county courthouses, AL; FHL microfilm, shows as second marriage.
10738. “Hand Family,” RavenSmithMillwood, http://trees.ancestry.com/tree/74331764/person/38287807796?ssrc=, 4/12/2015, from wife’s parents.
10739. “Alabama, County Marriages, 1809-1950,” electronic, familysearch, 5/13/2015, for L A McDougal and Linda Hand, Colbert Co., Alabama, "Alabama, County Marriages, 1809-1950," (https://familysearch.org/ark:/61903/1:1:QKMY-C3YL : accessed 12 May 2015), L A McDougal and Linda Hand, 17 Feb 1923; citing Colbert, AL, US, county courthouses, AL; FHL microfilm.
10740. “1930 US Census for Lit A Mcdougal,” Spring Valley, Colbert, Alabama, electronic, ancestry.com, 5/1/2019, Year: 1930; Census Place: Spring Valley, Colbert, Alabama; Page: 2A; Enumeration District: 0023; FHL microfilm: 2339744.
10741. “1940 US Census for L A McDougal,” Woodland, Lauderdale, Alabama, electronic, ancestry.com, 5/1/2019, Year: 1940; Census Place: Woodland, Lauderdale, Alabama; Roll: m-t0627-00050; Page: 7B; Enumeration District: 39-30--.
10742. “Deceased Name: McKINLEY , CHARLES (TOM),” Press of Atlantic City; New Jersey; 8/17/2002, 8/14/2002, C2.
10743. “Mills,” Michael Mills, husband of Julia Mills, d. 2/17/1914, Philadelphia Inquiere, Philadelphia, Pennsylvania, 2/20/1914, 7, electronic, newspapers.com, 1/4/2017.
10744. “Pennsylvania, Death Certificates, 1906-1963 for Stanley G. Mills,” 7/15/1925, Philadelphia, Philadelphia, Pennsylvania, 67160, 16083, electronic, ancestry.com, Pennsylvania, Death Certificates, 1906-1963 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014., for son Stanley.
10745. “Civil War Pension Application for Michael Mills and wife Julia Mills,” electronic, ancestry.com, on file with the National Archives; Invalid App. No. 965065; Widow App. No. 1023554, Washington, DC, General Index to Pension Files, 1861-1934. Washington, D.C.: National Archives and Records Administration. T288, 546 rolls.
10747. “Fowler Genealogy of Anita (Fowler) Michael,” Anita (Fowler) Michael, Mailed to me 4/1/2020, paper, 4/7/2020, Father’s genealogy work.
10748. “Ohio, County Marriage Records, 1774-1993,” For Samuel Fowler and Sarah Ludlow, m. 1/26/1846, Clermont, Ohio, Ancestry.com, electronic, 4/7/2020, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
10749. “1850 US Census for Samuel Fowler,” Tate, Clermont, Ohio, electronic, Ancestry.com, 4/7/2020, Year: 1850; Census Place: Tate, Clermont, Ohio; Roll: 667; Page: 361B.
10750. “1860 US Census for Samuel Fowler,” Indianapolis Ward 1, Marion, Indiana, electronic, Ancestry.com, 4/7/2020, Year: 1860; Census Place: Indianapolis Ward 1, Marion, Indiana; Page: 303; Family History Library Film: 803279.
10751. “Ohio, County Marriage Records, 1774-1993,” For Henry Eversull and Hannah Fowler, 8/28/1842, Hamilton, Ohio, Ancestry.com, electronic, 4/7/2020, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
10752. “1850 US Census for Henry Ebersull,” Anderson, Hamilton, Ohio, electronic, Ancestry.com, 4/7/2020, Year: 1850; Census Place: Anderson, Hamilton, Ohio; Roll: 685; Page: 203B--.
10753. Mt. Washington Cemetery, Anderson Twp, Hamilton Co., Ohio, 4/7/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/641235/memoria...mp;lastName=Eversull.
10755. “Ohio, County Marriage Records, 1774-1993,” For Dennis Ludlow and Ann Fowler, m. 1/17/1847, Clermont, Ohio, Ancestry.com, electronic, 4/7/2020, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
10756. “1850 US Census for Dennis Ludlow,” Batavia, Clermont, Ohio, electronic, Ancestry.com, 4/7/2020, Year: 1850; Census Place: Batavia, Clermont, Ohio; Roll: 667; Page: 294B--.
10757. John Zuna, “Condits and Cousins Information,” 9/2/2015, email files of David Condit.
10758. “Church Baptism Record,” Aghalee, Co. Antrim, Ireland, electronic, www.rootsireland.ie, http://trees.ancestry.com/tree/953857/person/39118...g=32768&pgpl=pid, Marshall [Family Tree]; ancestry.com; stepmars [Steven Marshall], Australia.
10759. “Deaths in the District of Brunswick in the State of Victoria for Maria Donohue,” 2/10/1917, Brunswick, Co. Bourke, Victoria, Australia, electronic, unknown source, http://trees.ancestry.com/tree/953857/person/39118...g=32768&pgpl=pid, Marshall [Family Tree]; ancestry.com; stepmars [Steven Marshall], Australia.
10760. “Marriages solemized int he District of Collingwood in the Colony of Victoria for James Daniel Donohoe and Maria Donohue,” 6/26/1866, District of Collingwood, Victoria, Australia, electronic, unknown source, http://trees.ancestry.com/tree/953857/person/39118...g=32768&pgpl=pid, Marshall [Family Tree]; ancestry.com; stepmars [Steven Marshall], Australia.
10761. “London wedding-Mr. G. W. Foss--Miss C. E. Thomas,” unknown, London, England, 3/18/xxxx, paper, files of David Condit.
10762. “Mr. C. M. Foss,” unknown, paper copy in files of David Condit.
10763. Dee Davidson Dosch, “correction in info,” 9/26/2015, email files of David Condit.
10764. “1860 US Census for James H Williams and Samuel Porter,” Cass, Jones, Iowa, electronic, Ancestry.com, 3/16/2012, Year: 1860; Census Place: Cass, Jones, Iowa; Roll: M653_328; Page: 636; Image: 628; Family History Library Film: 803328.
10765. “1870 US Census for Sarah E Porter,” Anamosa, Jones, Iowa, electronic, Ancestry.com, 3/16/2012, Year: 1870; Census Place: Anamosa, Jones, Iowa; Roll: M593_401; Page: 43A; Image: 89; Family History Library Film: 545900.
10766. “1880 US Census for Sarah Porter,” Anamosa, Jones, Iowa, electronic, Ancestry.com, 3/16/2012, Year: 1880; Census Place: Anamosa, Jones, Iowa; Roll: 348; Family History Film: 1254348; Page: 448B; Enumeration District: 337; Image: 0480.
10767. “1860 US Census for Joel Williams,” Newark Ward 8, Essex, New Jersey, electronic, Ancestry.com, 3/16/2012, Year: 1860; Census Place: Newark Ward 8, Essex, New Jersey; Roll: M653_689; Page: 562; Image: 567; Family History Library Film: 803689.
10768. “1870 US Census for Sarah Williams,” Newark Ward 1, Essex, New Jersey, electronic, Ancestry.com, 3/16/2012, Year: 1870; Census Place: Newark Ward 1, Essex, New Jersey; Roll: M593_879; Page: 33A; Image: 70; Family History Library Film: 552378.
10769. “1870 US Census for James H Williams and Benj L Matson,” Anamosa, Jones, Iowa, electronic, Ancestry.com, 3/16/2012, Year: 1870; Census Place: Anamosa, Jones, Iowa; Roll: M593_401; Page: 50B; Image: 104; Family History Library Film: 545900.
10770. “1880 US Census for B. Matson,” Anamosa, Jones, Iowa, electronic, Ancestry.com, 3/16/2012, Year: 1880; Census Place: Anamosa, Jones, Iowa; Roll: 348; Family History Film: 1254348; Page: 456A; Enumeration District: 337; Image: 0497.
10771. “Jones Co., Iowa Marriages,” Jones Co. Genweb, 3/16/2012, electronic, http://iowajones.org/marriage/marriage.htm.
10772. “1850 US Census for James Williams,” Newark North Ward, Essex, New Jersey, electronic, Ancestry.com, 3/16/2012, Year: 1850; Census Place: Newark North Ward, Essex, New Jersey; Roll: M432_447; Page: 110A; Image: 231.
10773. “1880 US Census for James Williams,” Anamosa, Jones, Iowa, electronic, Ancestry.com, 3/16/2012, Year: 1880; Census Place: Anamosa, Jones, Iowa; Roll: 348; Family History Film: 1254348; Page: 445D; Enumeration District: 337; Image: 0474.
10774. “1850 US Census for John C Jacobus,” Trenton, Delaware, Ohio, electronic, Ancestry.com, 3/18/2012, Year: 1850; Census Place: Trenton, Delaware, Ohio; Roll: M432_675; Page: 156A; Image: 129.
10775. “1850 US Census for Stephen G Jacobus,” Caldwell, Essex, New Jersey, electronic, Ancestry.com NOT INDEXED; familysearch.org, 3/18/2012, Year: 1850; Census Place: Caldwell, Essex, New Jersey; Roll: M432_449; Page: 96A;.
10776. “1860 US Census for Stephen Jacobus,” Caldwell, Essex, New Jersey, electronic, Ancestry.com, 3/18/2012, Year: 1860; Census Place: Caldwell, Essex, New Jersey; Roll: M653_690; Page: 112; Image: 54; Family History Library Film: 803690.
10777. “BURIALS, DELAWARE COUNTY CEMETERIES, Delaware, Ohio,” http://www.delaware43015.com/Cemetery/DelCo_cem/j.txt, 3/18/2012.
10778. “1850 US Census for Moses Jacobus and Joseph Jacobus,” Trenton, Delaware, Ohio, electronic, Ancestry.com, 3/18/2012, Year: 1850; Census Place: Trenton, Delaware, Ohio; Roll: M432_675; Page: 153B; Image: 124.
10779. “World War I Draft Registration Cards- Ruel J Foster,” 3/20/2012, Montgomery County, Indiana, Roll 1653569, Registration Location: Montgomery County, Indiana; Roll: 1653569; Draft Board: 0.
Name: Elmer Harrison Ray
City: Not Stated
County: Morrow
State: Oregon
Birthplace: Oregon
Birth Date: 14 Nov 1896
Race: Caucasian
Roll: 1852135
DraftBoard: 0
10780. “Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973 ,” for Ruel J Foster and Martha Potter, ancestry.com, 3/20/2012, Ancestry.com. Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
10781. “Marriages from -"The Sentinel of Freedom" Newark, New Jersey, 1796 ~ 1809,” Eleanor B. Welcher, http://www.rootsweb.ancestry.com/~njpchsgc/new/sentinel_freedom.htm, 8/23/2012, 1800 Feb 11 HARRISON, Rufas to Phebe WILLIAMS, both of Caldwell.
10782. “Ohio, County Death Records, 1840-2001,” electronic, familysearch.org, death James N. Williams, Jersey Township, Licking, Ohio, "Ohio, County Death Records, 1840-2001,"(https://familysearch.org/ark:/61903/1:1:F6FJ-WM9 : 13 December 2014), James N. Williams, 28 Nov 1893; citing Death, Jersey Twp, Licking, Ohio, US, source ID v 2 p 430,, Ohio; FHL film 912,555.
"Ohio, County Death Records, 1840-2001,", James N. Williams, 28 Nov 1893; citing Death, Jersey Twp, Licking, Ohio, US, source ID v 2 p 430,, Ohio; FHL film 912,555.
10783. “Ohio, Deaths, 1908-1953,” electronic, Family search.org, dt, For Samuel William Williams, b. 4/1/1836, Jersey, Licking, Ohio, d. 6/21/1909, Columbus, Franklin, Ohio, Ohio, "Ohio Deaths, 1908-1953," (https://familysearch.org/ark:/61903/1:1:X8ZR-MH3 : 15 August 2019), Samuel William Williams, 18 Jun 1909; citing Columbus, Franklin, Ohio, reference fn 29748; FHL microfilm 1,927,091.
10784. Kentucky Family Records, West-Central Kentucky Family Research Association, West-Central Kentucky Family Research Association, 1983-1984, 10, 8/13/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
10785. “Idaho Marriages, 1842-1996,” for Albert G Winks and Sylvia Criddle, ancestry.com, This record can be found in the marriage book at the County Courthouse located in Bingham Co., ID in Volume P-1 on Page 149, Upper Snake River Family History Center and Ricks College (Rexburg, Idaho). Idaho Marriages, 1842-1996 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
10786. “Idaho Death Index, 1911-1951,” for Sylvia Luella Winks, ancestry.com, Idaho Death Index, 1911-51 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003., Original data: Bureau of Health Policy and Vital Statistics. Idaho Death Index, 1911-51. Boise, ID, USA: Idaho Department of Health and Welfare.
10787. “North Carolina, Birth Index, 1800-2000,” electronic, from familysearch.com, 3/27/2012, for Robert Wayne Winks, Rowan, North Carolina, North Carolina, Birth Index, 1800-2000," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/VC31-275 : accessed 27 March 2012), Robert Wayne Winks (1933), online.
10788. “Robert Wayne Winks,” The News & Advance, Lynchburg, VA; 1/6/2005, 1/5/2005.
10789. Stormmy Anderson, stormmyskye@yahoo.com, “Harold Harrison Condit,” 3/27/2012 x2, email files of David Condit, says b. 1929.
My Grandmother Married John Orvil Winks
They had two children, Barbara Yvonne Winks, October 24, 1934 and my Uncle Robert W. Winks, June 16, 1933 January 5, 2005
Barbara married Robert Alvin Anderson on June 5, 1954, they had six children
Robert Alvin Anderson was born April 18, 1929 and died November 15, 2000; their six children are as follows
Robert Alvin Anderson Jr. April 16, 1955
Patrick Alan Anderson October 4, 1957
Susan Althea Anderson March 22, 1959
Kent Arlan Anderson September 29, 1961
Katherine Ardell Anderson October 5, 1968
Jodi Arlene Anderson October 9, 1970
Robert W. Winks married Marie Emily Winks and they had two children
David Allen Winks
Randall S. Winks
My GrandFather John Orvil Winks is from Idaho.
That is all that I have for now. I truly hope that it helps
Suzie
10790. Sunset Hill Cemetery, Rockport, Spencer Co., Indiana, 2/13/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/87089/memorial...mp;lastName=DeBruler, Link from Lemuel, say b 2/8/1788.
10791. Sunset Hill Cemetery, Rockport, Spencer Co., Indiana, 2/13/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/87089/memorial...mp;lastName=DeBruler, Link from Lemuel.
10792. Sunset Hill Cemetery, Rockport, Spencer Co., Indiana, 2/13/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/87089/memorial...mp;lastName=DeBruler, Link from Lemuel, says b. Sussex Co., Virginia.
10793. “Contact Condits and Cousins,” Dylan Macphisto Da Pra, ancestry family tree: https://www.ancestry.com/family-tree/person/tree/1...n/200023370470/facts, 9/2/2017, 8/24/2017, email files of David Condit.
10795. “New York, Marriage Newspaper Extracts, 1801-1880 (Barber Collection),” for marriage of James Littlejohn to Sophia Blackburn, 10/3/1857, ancestry.com, New York, Marriage Newspaper Extracts, 1801-1880 (Barber Collection) [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
10796. Charles Browning, “Browning Genealogy-Evansville, Indiana Area Obituary Search,” Death of Fred I. Shatara Sr, http://browning.evcpl.lib.in.us/, viewed 4/25/2012.
10797. Charles Browning, “Browning Genealogy-Evansville, Indiana Area Obituary Search,” Death of Mae O’Connor Shatara, http://browning.evcpl.lib.in.us/, viewed 4/25/2012.
10798. “Deceased Name: Frederick E. Shatara,” Evansville Courier & Press (IN) - January 23, 2007, 1/21/2007, B4.
10800. “Birth Information for * Stuck,” 1/18/1905, Aurora Co., South Dakota, 64014, electronic, Birth Record Search Site for South Dakota, http://apps.sd.gov/applications/PH14Over100BirthRec/index.asp.
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