Sources
Sources
10801. Trustees of FreeBMD, “FreeBMD Search,” http://freebmd.rootsweb.com/cgi/search.pl?vol=6c&a...no=0&action=Find, viewed 3/24/2011.
Marriages Mar 1908
Surname First name(s) District  Vol Page 
ASHBURNER Annie Bolton 8c 608
ASPINALL Herbert Bolton 8c 608
children
Aspinall Florrie Bolton 8c 520
10802. “1891 England Census for John Ashburner,” Bolton, Lancashire, England, 1891, electronic, ancestry.com, 2/17/2013, 1891 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Class: RG12; Piece: 3123; Folio: 65A; Page: 45; GSU roll: 6098233.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
10803. “1901 England Census for Hannah Ashburne,” Bolton, Lancashire, England, 1901, electronic, ancestry.com, 2/17/2013, 1901 England Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Class: RG13; Piece: 3631; Folio: 60; Page: 1.
81 Worcester St., Kidderminster Borough, Worcester, England
Same street Esther lived on when she was married in 1876.
10804. “Philadelphia Passenger Lists, 1800-1945,” ancestry.com, Roll: T840_107; Line: 1., National Archives, for Annie Aspinall and children; arrived 11/5/1912 on the Merion from Liverpool, Philadelphia Passenger Lists, 1800-1945 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.
10805. “Pennsylvania, Church and Town Records, 1708-1985 for Herbert Aspinall,” baptism 11/13/1919, Wissachickon United Methodist, Philadelphia, Philadelphia, Pennsylvania, electronic, ancestry.com, 2/17/2013, Historical Society of Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 1084., son Herbert’s baptism record indicates she was dead.
Entry for Isaac McKinley: Died Jan. 25, 1905
10806. “Canada, Soldiers of the First World War, 1914-1918 for Herbert Aspinall,” Enlistment papers, electronic, ancestry.com, 2/17/2013, Canada, Soldiers of the First World War, 1914-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006.
10807. “England Marriages, 1538–1973,” digital images, From FamilySearch Internet (www.familysearch.org), 3/24/2011, for Herbert Aspinall and Annie Ashburner, Fletcher Streetwesleyan Methodist, Bolton, Lancaster, England, Indexing Project (Batch) Number: M00897-6, England-EASy, Film 1538360.
10808. “Philadelphia, Pennsylvania, Marriage Index, 1885-1951,” for Herbert Aspinall and Annie Cook, Philadelphia, Philadelphia, Pennsylvania, electronic, ancestry.com, 2/17/2013, Philadelphia, Pennsylvania, Marriage Index, 1885-1951 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, Philadelphia County Pennsylvania Clerk of the Orphans' Court. "Pennsylvania, Philadelphia marriage license index, 1885-1951." Clerk of the Orphans’ Court, Philadelphia, Pennsylvania.
Entry for Isaac McKinley: Died Jan. 25, 1905
10809. “Philadelphia, Pennsylvania, Death Certificates Index, 1803-1915,” for John Aspinall, b. 1910, d. 2/6/1914, f. Herbert Aspinall, m. Annie Ashburn, electronic, ancestry.com, 2/17/2013, Philadelphia, Pennsylvania, Death Certificates Index, 1803-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
10810. “Pennsylvania, Church and Town Records, 1708-1985 for Herbert Aspinall,” baptism 11/13/1919, Wissachickon United Methodist, Philadelphia, Philadelphia, Pennsylvania, electronic, ancestry.com, 2/17/2013, Historical Society of Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 1084.
Entry for Isaac McKinley: Died Jan. 25, 1905
10811. “Philadelphia, Pennsylvania, Death Certificates Index, 1803-1915,” for Florence Aspinall, b. 1908, d. 2/6/1914, f. Herbert Aspinall, m. Annie Ashburn, electronic, ancestry.com, 2/17/2013, Philadelphia, Pennsylvania, Death Certificates Index, 1803-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
10812. “Pennsylvania, Church and Town Records, 1708-1985 for William Aspinall,” baptism 1/13/1915, Wissachickon United Methodist, Philadelphia, Philadelphia, Pennsylvania, electronic, ancestry.com, 2/17/2013, Historical Society of Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 72.
Entry for Isaac McKinley: Died Jan. 25, 1905
10813. Kenneth Aspinall, “Genealogy,” 2/25/2024, Email files of David Condit.
10814. “Philadelphia, Pennsylvania, Marriage Index, 1885-1951,” for Herbert Aspinall and Laverne Knipe, Philadelphia, Philadelphia, Pennsylvania, electronic, ancestry.com, 2/17/2013, Philadelphia, Pennsylvania, Marriage Index, 1885-1951 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, Philadelphia County Pennsylvania Clerk of the Orphans' Court. "Pennsylvania, Philadelphia marriage license index, 1885-1951." Clerk of the Orphans’ Court, Philadelphia, Pennsylvania.
Entry for Isaac McKinley: Died Jan. 25, 1905
10815. “1881 England Census for James Aspinall,” Halliwell, Lancashire, England, 1881, electronic, ancestry.com, 2/17/2013, 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: 3823; Folio: 11; Page: 15; GSU roll: 1341914.
87 Love Lane, Kidderminster Borough, Worcester, England
10816. “Philadelphia Passenger Lists, 1800-1945 for Ann Aspinall,” arrived 5/18/1914 on Merion to visit Herbert Aspinall, electronic, ancestry.com, 2/17/2013, Roll: T840_126; Line: 1.
10817. “1881 England Census for John Ashburner,” Bolton, Lancashire, England, 1881, electronic, ancestry.com, 2/17/2013, 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: 3844; Folio: 49; Page: 29; GSU roll: 1341919.
87 Love Lane, Kidderminster Borough, Worcester, England
10818. “1875 Kansas State Census for A W Noe,” Shawnee, Cherokee Co., Kansas, 1 Mar 1875, electronic, ancestry.com, 3/24/2011, Ancestry.com. Kansas State Census Collection, 1855-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2009, says pob is Missouri.
10819. “1880 U.S. Census for Clarence Patton,” Union, Montgomery, Indiana, electronic, ancestry.com, 3/24/2011, Year: 1880; Census Place: Union, Montgomery, Indiana; Roll: 300; Family History Film: 1254300; Page: 281B; Enumeration District: 94; Image: 0217., Living with the Largent family.
10820. “1900 US Census for Clarence D Patton,” Union, Montgomery, Indiana, electronic, Ancestry.com, 3/20/2012, Year: 1900; Census Place: Union, Montgomery, Indiana; Roll: 394; Page: 19A; Enumeration District: 116; FHL microfilm: 1240394.
10821. “1910 US Census for Clarence Patton,” Indianapolis Ward 9, Marion, Indiana, electronic, Ancestry.com, 3/24/2011, Year: 1910; Census Place: Indianapolis Ward 9, Marion, Indiana; Roll: T624_368; Page: 7A; Enumeration District: 0164; Image: 897; FHL Number: 1374381.
Living with William and Mary Cook.
10822. “1900 US Census for Clarence D Patton,” Union, Montgomery, Indiana, electronic, Ancestry.com, 3/20/2012, Year: 1900; Census Place: Union, Montgomery, Indiana; Roll: 394; Page: 19A; Enumeration District: 116; FHL microfilm: 1240394, says b. Kansas.
10823. “1920 US census for Leo E Schuck and Oscar Robinson,” Wayne, Marion, Indiana, electronic, Ancestry.com, 3/24/2011, Year: 1920;Census Place: Wayne, Marion, Indiana; Roll: T625_450; Page: 4B; Enumeration District: 23; Image: 586.
10824. “Indiana Marriage Collection, 1800-1941,” for Oscar Robinson and Lydia H Patton, ancestry.com, 3/20/2012, Ancestry.com. Indiana Marriage Collection, 1800-1941 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
10825. “1900 US Census for Clarence D Patton,” Union, Montgomery, Indiana, electronic, Ancestry.com, 3/20/2012, Year: 1900; Census Place: Union, Montgomery, Indiana; Roll: 394; Page: 19A; Enumeration District: 116; FHL microfilm: 1240394, says b. 10/1874.
10826. “Indiana Marriage Collection, 1800-1941,” for Clarance D Patton and Lydia H McNeeley, ancestry.com, 3/20/2012, Ancestry.com. Indiana Marriage Collection, 1800-1941 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
10827. “Indiana Marriage Collection, 1800-1941,” for Clarance D Patton and Edna A. Tillotson, ancestry.com, 3/20/2012, Ancestry.com. Indiana Marriage Collection, 1800-1941 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
10828. “1910 US Census for Robert M Foster,” Russell, Putnam, Indiana, electronic, Ancestry.com, 3/20/2012, Year: 1910; Census Place: Russell, Putnam, Indiana; Roll: T624_375; Page: 3B; Enumeration District: 0111; Image: 1400; FHL microfilm: 1374388.
10829. “Indiana Marriage Collection, 1800-1941,” for Robert M Foster and Gertrude M Patton, ancestry.com, 3/20/2012, Ancestry.com. Indiana Marriage Collection, 1800-1941 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
10830. “1910 US Census for Oscar Robinson,” Wayne, Marion, Indiana, electronic, Ancestry.com, 3/24/2011, Year: 1910; Census Place: Wayne, Marion, Indiana; Roll: T624_366; Page: 10B; Enumeration District: 0029; Image: 349; FHL Number: 1374379.
Living with William and Mary Cook.
10831. “Wisconsin Marriages, 1836-1930,” electronic, familysearch.org, 3/15/2011, for Wesly R. Condit and Annie Fohl, Durand, Pepin Co., Wisconsin, Batch M00347-0, Wisconsin-EASy, film 1266885, ref cn57, daughters marriage.
10832. “1860 US Census for Nicholas Fohl,” Granville, Milwaukee, Wisconsin, electronic, Ancestry.com, 3/25/2011, Year: 1860; Census Place: Granville, Milwaukee, Wisconsin; Roll: M653_1420; Page: 293; Image: 84; Family History Library Film: 805420.
10833. Jerome A. Braeger, “Ancestors of Jerome Anthony Braeger,” http://familytreemaker.genealogy.com/users/b/r/a/J...r/GENE0001-0005.html, 3/25/2011.
10834. “1860 US Census for Nicholas Fohl,” Granville, Milwaukee, Wisconsin, electronic, Ancestry.com, 3/25/2011, Year: 1860; Census Place: Granville, Milwaukee, Wisconsin; Roll: M653_1420; Page: 293; Image: 84; Family History Library Film: 805420., dob abt 1818.
10835. Scott Noegel, MSN Family (Family Roots) Message Boards, “Fohl,” 2/3/2010, http://boards.msn.ancestry.com/surnames.fohl/16/mb.ashx?pnt=1.
10836. “1920 US census for Ralph T Anderson,” Marshfield Ward 5, Wood, Wisconsin, electronic, Ancestry.com, 3/26/2011, Year: 1920;Census Place: Marshfield Ward 5, Wood, Wisconsin; Roll: T625_2024; Page: 1B; Enumeration District: 200; Image: 274.
10837. “1930 US Census for Ralph Anderson,” Chicago, Cook, Illinois, electronic, Ancestry.com, 3/25/2011, Year: 1930; Census Place: Chicago, Cook, Illinois; Roll: 467; Page: 10B; Enumeration District: 1193; Image: 767.0.
10838. “World War 1 Draft Registration Card-Ralph T. Anderson,” 3/25/2011, Wood County, Wisconsin, Roll 1675082, Registration Location: Wood County, Wisconsin; Roll: 1675082; Draft Board: 0.
10839. “U.S. World War II Draft Registration Card for Ralph Thomas Anderson,” electronic, 3/25/2011, ancestry.com, National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Pennsylvania; Microfilm Series: M1951; Microfilm Roll: 8., wife Carol.
10840. Christine Crilly, ccrilly@iasb.com, “RE: Condits and Cousins Information,” 3/26/2011, email files of David Condit.
10841. Wood Co., Wisconsin Genweb Archives, “A Marriages of WoodCoWI (Alphabetical by groom),” http://files.usgwarchives.net/wi/wood/vitals/m-a-wood.txt, 3/26/2011.
ANDERSON Ralph J ADLER Margaret Rose Nov 04, 1919 V10, P360
10842. “Wisconsin Genealogical Research Service,” Wisconsin Historical Society, http://www.wisconsinhistory.org/vitalrecords/, 7/6/2007, entry for Christina Fohl and Gus Gustofson.
10843. “Wisconsin Marriages, 1836-1930,” electronic, familysearch.org, 3/26/2011, for Leonard Hoffman and Ada V. Condit, Wood Co., Wisconsin, Batch I00732-4, Wisconsin-ODM, film 1275656, for son Leonard.
10844. “Michigan Marriages, 1822-1995,” electronic, familysearch, 3/26/2011, for Henry Kalsched and Emma J. McCue, Mongtague, Muskegon, Michigan, film 2342468, Folder Number: 4207675, image 20.
10845. “Civil War Pension Application for Jason Ray,” on file with the National Archives; Invalid App. No. 39016; Minor App. No. 578006, Washington, DC, John H Thomas Deposition.
10846. “1850 US Census for William Lucus,” District 52, Macon, Missouri, electronic, Ancestry.com, 5/22/2020, Year: 1850; Census Place: District 52, Macon, Missouri; Roll: 405; Page: 188A.
10847. “1870 US census for Wm J Lucas,” Narrows, Macon, Missouri, electronic, Ancestry.com, 4/2/2011, Year: 1870; Census Place: Narrows, Macon, Missouri; Roll: M593_790; Page: 217B; Image: 438; Family History Library Film: 552289.
attending “Soldiers Orphans Institue.”
10848. “1880 U.S. Census for Wm Lucas,” Morrow, Macon, Missouri, electronic, ancestry.com, 4/2/2011, Year: 1880; Census Place: Morrow, Macon, Missouri; Roll: 701; Family History Film: 1254701; Page: 360C; Enumeration District: 123; Image: 0115.
10849. “1900 US Census for Elizabeth J. Lucas,” Carrollton Ward 3, Carroll, Missouri, electronic, ancestry.com, 4/18/2011, Year: 1900; Census Place: Carrollton Ward 3, Carroll, Missouri; Roll: T623_846; Page: 2A; Enumeration District: 4.
10850. Compiled by Phyllis E. Mears, Mears Obituaries, Anundsen Publishing Co., Decorah, Iowa, 1987-1992, 3, 240, 4/29/2011.
10851. Mount Salem Cemetery, Excello, Macon Co., Missouri, 4/29/2011, Find-A-Grave; Shannon Rumberger, for Lucas family, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2186286&;.
10852. “1880 U.S. Census for James E Lucas,” Morrow, Macon, Missouri, electronic, ancestry.com, 4/29/2011, Year: 1880; Census Place: Morrow, Macon, Missouri; Roll: 701; Family History Film: 1254701; Page: 360C; Enumeration District: 123; Image: 0115.
10853. “1900 US Census for James E Lucas,” Narrows, Macon, Missouri, electronic, ancestry.com, 4/29/2011, Year: 1900; Census Place: Narrows, Macon, Missouri; Roll: T623_873; Page: 8A; Enumeration District: 83.
10854. “1900 US Census for Louis D Craft,” Narrows, Macon, Missouri, electronic, ancestry.com, 4/29/2011, Year: 1900; Census Place: Narrows, Macon, Missouri; Roll: T623_873; Page: 10A; Enumeration District: 83.
10855. “1900 US Census for Louis D Craft,” Narrows, Macon, Missouri, electronic, ancestry.com, 4/29/2011, Year: 1900; Census Place: Narrows, Macon, Missouri; Roll: T623_873; Page: 10A; Enumeration District: 83, say 1876.
10856. Tool Cemetery, Tool, Henderson Co., Texas, 12/28/2015, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=63990719.
10857. “1910 US Census for James Dawdy,” Justice Precinct 4, Dallas, Texas, electronic, ancestry.com, 5/11/2020, Year: 1910; Census Place: Justice Precinct 4, Dallas, Texas; Roll: T624_1545; Page: 1A; Enumeration District: 0091; FHL microfilm: 1375558.
10858. “1930 US Census for J M Dawdy,” Precinct 6, Henderson, Texas, electronic, ancestry.com, 5/11/2020, ear: 1930; Census Place: Precinct 6, Henderson, Texas; Page: 2A; Enumeration District: 0021; FHL microfilm: 2342089.
10859. “U.S., Social Security Applications and Claims Index, 1936-2007,” For Geneva May (Dawdy) McMillan, b. 2/7/1922, d. 10/29/1993, Ancestry.com, electronic, Ancestry.com. U.S., Social Security Applications and Claims Index, 1936-2007 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015, Social Security Applications and Claims, 1936-2007, 5/3/2020.
10860. “1920 US Census for Loren Stuart,” St Louis Ward 17, St Louis (Independent City), Missouri, electronic, ancestry.com, 10/1/2020, Year: 1920; Census Place: St Louis Ward 17, St Louis (Independent City), Missouri; Roll: T625_956; Page: 9A; Enumeration District: 334.
10861. “1930 US Census for Ancel H Showers,” Central, St. Louis, Missouri, electronic, ancestry.com, 10/1/2020, Year: 1930; Census Place: Howells, Marion, Alabama; Page: 3B; Enumeration District: 0015; FHL microfilm: 2339774.
10862. “Illinois, Deaths and Stillbirths Index, 1916-1947,” For Edna Showers (Ferguson), b 1/26/1890, Roodhouse, Illinois; d 7/10/1938, East St Louis, St Clair, Illinois, 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, 10/1/2020.
10863. “1930 US Census for Loren Stewart (Stuart),” White Hall, Greene, Illinois, electronic, ancestry.com, 10/1/2020, Year: 1930; Census Place: White Hall, Greene, Illinois; Page: 32A; Enumeration District: 0019; FHL microfilm: 2340252, Divorced.
10864. White Hall Cemetery, White Hall, Greene Co., Illinois, 9/28/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/211336/memoria...cludeMaidenName=true.
10865. “1930 US Census for Loren Stewart (Stuart),” White Hall, Greene, Illinois, electronic, ancestry.com, 10/1/2020, Year: 1930; Census Place: White Hall, Greene, Illinois; Page: 32A; Enumeration District: 0019; FHL microfilm: 2340252.
10866. “1920 US Census for Claud Furguson (Ferguson) ,” Roodhouse, Greene, Illinois, electronic, ancestry.com, 5/22/2020, Year: 1920; Census Place: Roodhouse, Greene, Illinois; Roll: T625_368; Page: 6B; Enumeration District: 190.
10867. “Ferguson Family Tree,” Gerald Ferguson, https://www.ancestry.com/family-tree/person/tree/1...n/380110092436/facts, 5/22/2020.
10868. “1930 US Census for Horace Cardwell,” Roodhouse, Greene, Illinois, electronic, ancestry.com, 5/22/2020, Year: 1930; Census Place: Roodhouse, Greene, Illinois; Page: 14B; Enumeration District: 0015; FHL microfilm: 2340252.
10869. Edward Miner, Past and present Greene County, Illinois, The S. J. Clarke Publishing Co.; Chicago, IL; 1905, 4/2/2011.
10870. “Pottawattamie County, Annotated Record of US Census, 1850 for Edward Robertson Walker & family,” Pottawattamie Co., Iowa, electronic, ancestry.com, 12/29/2015, Ancestry.com. Iowa, Pottawattamie County, Annotated Record of US Census, 1850 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012.
10871. Pearl Wilcox, Roots of the Reorganized Latter Day Saints in Southern Iowa, Private Printing, 1989, 160, says d. Unionburg, Iowa.
David M. and Hannah Gamet were among those prime settlers of Little Sioux. They had been members of the early-day church in Nauvoo and were there when Joseph and Hyrum were murdered in 1844. They followed Brigham Young on the trek across Iowa, but, on reaching Kanesville, they were practically without money. David offered his gold watch to the ferryman for the trip across the Missouri River, but was refused, and the Gamets were forced to remain in Kanesville. There David worked at his trade as shoemaker going into the homes to make the shoes which were so badly needed for the long hike across the plains.
David was born December 8, 1811, near Cooperstown, New York. He married Hannah Pember Hyde, who was born March 6 1807, in Ostega County, New York. After their marriage August 27, 1832, they became converts to the Latter Day Saint gospel in 1835, and he served as a traveling missionary through the days when much persecution of the Saints was taking place.
While at Kanesville the Gamets found they could not accept the teachings of Brigham Young and his followers, and it was not long until their wagons were loaded, and they started to retrace their steps back eastward through Iowa. When they reached Harrison they settled for a time near Magnolia. After a short time they sold their land and moved to the vicinity of "Sol" Smith lake two miles south of Little Sioux. In 1856 the family moved into Little Sioux where David became an early-day merchant and kept an inn; its claim to fame was the dinner eaten by General Sherman on his way north to direct troops against the Indians shorty after the "Minnesota Massacre.''
At Little Sioux the good news of the Reorganization reached the Gamets, and they renewed their covenant under the ministry of Silas Condit. David again entered the missionary field anal valiantly promoted the gospel.
When President Joseph Smith, on his first trip west visiting the scattered Saints, made a stop at Little Sioux, he stayed at the Gamet home. Later, he wrote of David as '-the old saddler and harness maker of Nauvoo, who made the saddle, housings, holsters for pistols, military boots, and other equipment used by his father when the Legion was in dress parade."
Under the hands of President Smith and Charles Derry, David was ordained a bishop. Later he acted as agent for the Presiding Bishop in the Little Sioux District. He also became counselor to the president of the High Priests' Quorum, while for many years presiding over the Little Sioux Branch.
When a public school was eventually opened, prospective teachers were examined by David Gamet, since there was no Superintendent of Schools in those days, and since he was one of the few who could read and "do sums.'' However, the first school had been opened in 1857, taught by Mary Gleason, in the Gleason home.
David Gamet died December 28, 1884, at his home in Little Sioux, highly esteemed and respected wherever he was known. Hannah, his wife, died February 14, 1890. Both are buried in the Little Sioux Cemetery. Of the eight children born to the Gamets', five were surviving: Solomon, David, Isaac, Gilbert, and Levi.66
10872. “1920 US Census for G W Cummins,” Civil District 6, Maury, Tennessee, electronic, ancestry.com, 2/23/2022, Year: 1920; Census Place: Civil District 6, Maury, Tennessee; Roll: T625_1755; Page: 13B; Enumeration District: 122.
10873. Arlington Cemetery, Mount Pleasant, Maury Co., Tennessee, 2/24/2022, Find-A-Grave, https://www.findagrave.com/cemetery/8681/memorial-...cludeMaidenName=true.
10874. “Tennessee, Marriage Records, 1780-2002,” For G W Cummings and Mary Clark, m. 5/28/1899, Maury, Tennessee, electronic, ancestry.com, 2/24/2022, Ancestry.com. Tennessee, Marriage Records, 1780-2002 [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2008, Original data: Tennessee State Marriages, 1780-2002. Nashville, TN, USA: Tennessee State Library and Archives. Microfilm.
10875. Marcia Shelton, “Re: Ray Family of Greene Co., Illinois and Bedford Co., Tennessee,” 10/15/2018, Email files of David Condit.
I have been going through old emails and I’m not sure if I sent you some information you wanted. Let me tell you what I have and then you tell me if it is correct, okay?
Thomas N. Ray married Malinda Chaney 1834 in Greene Co. IL. They had the following children:
Jason M. married Nancy Hazlewood
John L. Married Elizabeth Walker (my ancestors, Edward Robertson Walker, sister). Elizabeth's parents were John Walker and Elizabeth Robertson.
Mary married John Hudson (who is John’s father and mother ?)
Louisa married James Johnnesee
Lavina married Peter Carpenter (1/2 brother of the above Elizabeth Robertson) and also married William Hudson and William Whiteside.
Joseph
Willis
Frances (married James Dawdy, son of Emily Walker and Howell Daddy. (Emily is a sister to Elizabeth Walker who married John L. Ray)
George
Elizabeth married William Lucas.

Is Frances the Fanny Ray who married James Daddy? You called her a half sister to John L. Ray. I must be missing another wife of Thomas N. Ray. Who is Fanny’s mother? Howell Daddy and Emily Walker had three boys: John who married Catherine Martin and they had a son John W. Dawdy. Catherine Martin also married Peter Carpenter, James who married Frances Ray and also Sarah Curry and Julia Cline. Allison Daddy who married Linetta Murray.

Do you know how John L. Ray died? Do you know anything about William Kesterson, the second husband of Elizabeth Walker Ray? Thanks, Marcia
10876. “Virginia, Select Marriages, 1785-1940,” For Augustus Wooldridge Godsey and Judith E. Anderson, m. 10/22/1838, Powhatan, Virginia, Ancestry.com, electronic, Ancestry.com. Virginia, Select Marriages, 1785-1940 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2014.--, Virginia, Marriages, 1785-1940. Salt Lake City, Utah: FamilySearch, 2013, 7/25/2020.
10877. “Montana, County Marriages, 1865-1950,” digital images, From FamilySearch Internet (www.familysearch.org), 1/6/2015, for Fred H Stafford and Mollie C. Smith, Helena, Lewis and Clark, Montana, "Montana, County Marriages, 1865-1950," (https://familysearch.org/pal:/MM9.1.1/F3Q3-7VG : accessed 6 Jan 2015), Fred H. Stafford and Mollie C. Smith, 29 Mar 1902; Marriage, Helena, Lewis and Clark, MT, county courthouses, MT; FHL microfilm 1,906,339.
10878. Brandie Zimmerman Bladlow, brandie2576@yahoo.com, “Brandie’s Tree,” http://trees.ancestry.com/tree/396482/person/-2087099451, 7/26/2011.
10879. Macedonia Church Cemetery, Needmore, Winston Co., Alabama, 5/27/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...300&ref=acom, link from father.
10880. Winston County Genweb, “Winston County Marriages Volume 9 (1931 - 1934),” http://www.freestateofwinston.org/marriage9.htm, 4/1/2014.
10881. Winston County Genweb, “Register of Deaths (2000 - 2002),” http://www.freestateofwinston.org/obits.htm, 4/1/2014.
10882. “My Master Tree,” Brandie Zimmerman, https://www.ancestry.com/family-tree/person/tree/396482/person/728891061/facts, 2/6/2023.
10883. “California Birth Index, 1905-1995 [database on-line],” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-199, for son Terry.
10884. “1800 US Census for Richard Parks Jr.,” Pawling, Dutchess, New York, electronic, Ancestry.com, 12/21/2016, Year: 1800; Census Place: Pawling, Dutchess, New York; Series: M32; Roll: 21; Page: 49; Image: 54; Family History Library Film: 193709.
10885. “1810 US Census for Richard Parks,” Pawlings, Dutchess, New York, electronic, Ancestry.com, 12/21/2016, Year: 1810; Census Place: Pawlings, Dutchess, New York; Roll: 30; Page: 222; Image: 00167; Family History Library Film: 0181384.
10886. “1820 US Census for Richard Parks,” Pawling, Dutchess, New York-, electronic, Ancestry.com, 12/21/2016, 1820 U S Census; Census Place: Pawling, Dutchess, New York; Page: 94; NARA Roll: M33_71; Image: 103.
10887. “Estate papers of Richard Parks,” electronic, familysearch.org, 3/6/2017, multiple pages, Dutchess Co., New York, "New York Probate Records, 1629-1971," images, FamilySearch (https://familysearch.org/ark:/61903/3:1:3QS7-L9H1-...13305701%2C223222801 : 28 May 2014), Dutchess > image 65 of 1385; county courthouses, New York.-Copy Citation-.
10888. “Revolutionary War Pension File of Jacob Parks,” 12/21/2016, electronic, ancestry.com, U.S., Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
10889. “1790 US Census for Jacob Parks,” Pawling, Dutchess, New York, electronic, Ancestry.com, 12/21/2016, Year: 1790; Census Place: Pawling, Dutchess, New York; Series: M637; Roll: 6; Page: 50; Image: 170; Family History Library Film: 0568146.
10890. “1800 US Census for Jacob Perks (Parks),” Pawling, Dutchess, New York, electronic, Ancestry.com, 12/21/2016, Year: 1800; Census Place: Pawling, Dutchess, New York; Series: M32; Roll: 21; Page: 53; Image: 58; Family History Library Film: 193709.
10891. “1810 US Census for Jacob Parks I,” Pawlings, Dutchess, New York, electronic, Ancestry.com, 12/21/2016, Year: 1810; Census Place: Pawlings, Dutchess, New York; Roll: 30; Page: 221; Image: 00166; Family History Library Film: 0181384.
10892. “1820 US Census for Jacob Parks,” Pawling, Dutchess, New York-, electronic, Ancestry.com, 12/21/2016, 1820 U S Census; Census Place: Pawling, Dutchess, New York; Page: 91; NARA Roll: M33_71; Image: 100-.
10893. “1840 US Census for Jacob P Prady & Jacob Parks,” Dover, Dutchess, New York, electronic, Ancestry.com, 12/21/2016, Year: 1840; Census Place: Dover, Dutchess, New York; Roll: 278; Page: 201; Image: 206; Family History Library Film: 0017185.
Source Citation: Year: 1850; Census Place: District 14, Marion, Alabama; Roll: M432_10; Page: 146A; Image: 297-
10894. The New York Genealogical and Biographical Record, Richard Henry Greene, Henry Reed Stiles, Melatiah Everett Dwight, George Austin Morrison, Hopper Striker Mott, John Reynolds Totten, Harold Minot Pitman, Louis Effingham De Forest, Charles Andrew Ditmas, Conklin Mann, Arthur S. Maynard, The New York Genealogical and Biographical Society, New York, 1906, 37, 175-180 (July), 314-316 (Oct), 6/14/2014, files of David Condit (electronic copy), Listed as Stephen Earll to Nanee Parks.
??? Parks William Couse 1788 Dutchess Bangall
Ebenezer Parks Bathsheba Smith 1772 Dutchess Amenia
Mary Parks Abraham Dueal 1804 Dutchess Bangall
Nanee Parks Stephen Earll 1800 Dutchess Bangall
Samuel Parks Mary Doughzenbery 1786 Dutchess Bangall
Sarah Parks Jaames Garmon 1805 Dutchess Bangall
Sarah Parks William Cash 1787 Dutchess Bangall
David Park Catteran North 1785 Dutchess Bangall
Lidy Park Jacob Larance 1805 Dutchess Bangall
Metilda? Park Caleb Briggs 1802 Dutchess Bangall
Elizabeth Park Banjamin Story 1782 Dutchess Bangall
Elizebeth Parke Peleg Brigg 1802 Dutchess Bangall
10895. Frank J. Doherty, The Settlers of the Beekman Patent, Volume X-Paine TO Rogers, A co-publication with the New England Historic Genealogical Society, Boston, MA., X (10), The Park(e)/Parks Families; page 189-225, 4/28/2011, Vol X says Garmon while Vol V says Germond.
10896. Frank J. Doherty, The Settlers of the Beekman Patent, Volume X-Paine TO Rogers, A co-publication with the New England Historic Genealogical Society, Boston, MA., V (5), The Germond Families; page 553, 4/28/2011.
10897. Misc additional records in the area.
Rachel Parks b. 17 Nov 1784 Cambridge NY (5H884) FSP CT #29
d. 23 Jun 1870 Buffalo, NY
M. 15 Feb 1803 Amenia NY Edward Sutherland
10898. Misc additional records in the area.
Rachel Parks b. 17 Nov 1784 Cambridge NY (5H884) FSP CT #29
d. 23 Jun 1870 Buffalo, NY
M. 15 Feb 1803 Amenia NY Edward Sutherland Says m. 15 Feb 1803.
10899. “1860 US Census for Lydia Tidd,” Poughkeepsie, Dutchess, New York, electronic, Ancestry.com, 4/28/2011, Year: 1860; Census Place: Poughkeepsie, Dutchess, New York; Roll: M653_740; Page: 774; Image: 89; Family History Library Film: 803740.
10900. “1910 U.S. Census for Roy Walters,” Narrows, Macon, Missouri, electronic, Ancestry.com, 2024-08-31, 1910; Census Place: Narrows, Macon, Missouri; Roll: T624_796; Page: 8b; Enumeration District: 0089; FHL microfilm: 1374809.
10901. “1920 U.S. Census for Roy S Walter,” Morrow, Macon, Missouri, electronic, Ancestry.com, 2024-08-31, 1920; Census Place: Morrow, Macon, Missouri; Roll: T625_934; Page: 2B; Enumeration District: 8.
10902. Jacqueline Walter, “Contact Condits and Cousins,” 5/24/2018, Email files of David Condit.
My name is Jacqueline Walter and I am the Great Great Grand Daughter of Wilson Rogers Green, Sarah Elizabeth Kitchen Green and William Lucas and Elizabeth Ray.
And the Great Grand daughter of James and Ceila Lucas and the Granddaughter of their daughter Fannie Lucas Walter, which her husband was Leroy S. Walter. Their son Virchow Walter was my father. Just thought you might want that information. I started doing my Family Tree a few years ago. I am finding all sorts of information.
Sincerely
Jacqueline Walter
10903. “Missouri, Marriage Records, 1805-2002,” For Roy Walter and Fannie I Lucas, m. 1/15/1901, Macon, Macon, 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.-, 2024-08-31.
10904. “U.S., Quaker Meeting Records, 1681-1935,” electronic, ancestry.com, 1/30/2015, for Joseph and Hannah (Glover) Gilpin family, Concord Monthly Meeting, Chester Co., Pennsylvania, U.S., Quaker Meeting Records, 1681-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
10905. Two hundred and twenty-fifth anniversary of Concord Monthly Meeting of Friends, Society of Friends, Concord Monthly Meeting, for Joseph Gilpin and Hannah Glover, Walter H. Jenkins, Printer, 140 North 15th St., Philadelphia, Pennsylvania, 120-122, 1/30/2015.
10906. Friends Meeting House Burial Ground, Wilmington, New Castle Co., Delaware, 8/23/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...68117&df=all&;.
10907. Christiana Presbyterian Church Cemetery, Christiana, New Castle Co., Delaware, 8/23/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2167511&;.
10908. Two hundred and twenty-fifth anniversary of Concord Monthly Meeting of Friends, Society of Friends, Concord Monthly Meeting, for Joseph Gilpin and Hannah Glover, Walter H. Jenkins, Printer, 140 North 15th St., Philadelphia, Pennsylvania, 120-122, 1/30/2015, says d. 9th month, 9, 1741.
10909. Birmingham-Lafayette Cemetery, West Chester, Chester Co., Pennsylvania, 8/23/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=44406&;.
10910. “Vincent Caldwell,” East Marlborough, Chester Co., Pennsylvania, Book A, page 88; proved 4/15/1720, 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,", FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1942-2875...:268496301,280751201 : accessed 11 Apr 2014), Chester > Wills 1713-20 and 1736-55 vol 1-3, A-C > image 39 of 603.
10911. A collection of memorials concerning divers deceased ministers and others of the .. Quakers, in Pennsylvania, New-Jersey, and parts adjacent, Society of Friends, A Testimony from Kennet Monthly-Meeting in Pennsylvania, concerning Vincent Caldwell, Philadelphia Printed; 1788, 54, 2/14/2013.
10912. “George Pierce, Yeoman, ,” East Marlborough, Chester Co., Pennsylvania, Book A, page 418, 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," FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1971-2875...:268496301,280751201 : accessed 11 Apr 2014), Chester > Wills 1713-20 and 1736-55 vol 1-3, A-C > image 175 of 603.
10913. Daughters of Light: Quaker Women Preaching and Prophesying in the Colonies , Rebecca Larson, Chapel Hill; University of North Carolina Press, 2000, 321, 2/14/2013.
10914. Genealogical and Memorial Encyclopedia of the State of Maryland, Richard Henry Spencer, L.L.B., The American Historical Society, Inc., New York, 1919, 1, 252, 2/14/2013.
10915. “U.S., Quaker Meeting Records, 1681-1935,” electronic, ancestry.com, 1/30/2015, for death of Betty (Pierce) Caldwell, 27th of 10 mo. 1757, Newark Monthly Meeting, Chester Co., Pennsylvania, U.S., Quaker Meeting Records, 1681-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
10916. “U.S., Quaker Meeting Records, 1681-1935,” electronic, ancestry.com, 1/30/2015, for Joseph Gilpin and Betty Pierce marriage, Concord Monthly Meeting, Chester Co., Pennsylvania, U.S., Quaker Meeting Records, 1681-1935 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
10917. Marshall family of Pennsylvania, records, 1650-1952, Joseph B. Marshall, Wilmette, Ill., c1952, 7, 2/14/2013.
10918. Kennett Friends Burial Ground, Kennett Square, Chester Co., Pennsylvania, 5/18/2016, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=314865&;.
10919. “Pennsylvania, Wills and Probate Records, 1683-1993,” for George Peirce, Chester Co., Pennsylvania, electronic, ancestry.com, 5/18/2016, Estate Papers, 1713-1810; Author: Chester County (Pennsylvania). Register of Wills; Probate Place: Chester, Pennsylvania.
Includes will and letter from Ann and disposition of funds.
10920. “Millennium File for Ann Gainer or Gayner,” ancestry.com, Ann Gainer b. 1661 Thornbury, Gloucs., England, d. 1725 Thornbury, Chester, Pennsylvania, f. William Gayner, m. Ann Jones, Heritage Consulting. Millennium File [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003.
10921. Marshall family of Pennsylvania, records, 1650-1952, Joseph B. Marshall, Wilmette, Ill., c1952, 7, 2/14/2013, says 1 Jan 1679.
10922. “England & Wales, Quaker Birth, Marriage, and Death Registers, 1578-1837,” 4 Jan 1679, Somerset, England, for George Pearce and Ann Gainer, Monthly Meeting of North Div of Somerset (Bath, Claverham, Sidcot), ancestry.com, electronic, The National Archives; Kew, England; General Register Office: Society of Friends' Registers, Notes and Certificates of Births, Marriages and Burials; Class: RG 6; Piece: 1023.
10923. Two hundred and twenty-fifth anniversary of Concord Monthly Meeting of Friends, Society of Friends, Concord Monthly Meeting, for George Pearce and Ann Gaynor married on the “fourth day of the eleventh month commonly called January in the year one thousand six hundred seventy and nine”, Walter H. Jenkins, Printer, 140 North 15th St., Philadelphia, Pennsylvania, 135-136, 4/10/2014.
10924. “The Pierce Family Line,” Robert M. Sharp, http://freepages.genealogy.rootsweb.ancestry.com/~sharprm/pierce.htm, 4/17/2015, says 1 Feb 1679 Quaker Meeting, Olvestone, Gloucestershire, England.
10925. “U.S. and Canada, Passenger and Immigration Lists Index, 1500s-1900s,” ancestry.com, Ann Gainer Peirce, arrived 1684 with 3 children, husband George Peirce, REAMY, MARTHA, AND BILL REAMY Immigrant Ancestors of Marylanders, As Found in Local Histories. Westminister, MD: Willow Bend Books, 2000. 358p, page 182.
10926. Floyd Lucas Gallegos, “Ancestral File Record 48W0-X9.”
10927. “Town of Cairo-Deaths 1883 - 1909 Part A,” Courtesy of Tara Rumph, Cairo Town Clerk, Transcribed by Sylvia Hasenkopf, http://www.rootsweb.ancestry.com/~nygreen2/town_of...ecords_1883-1908.htm, 6/11/2014.
10928. Blaisdell Family Cemetery, Greenville, Greene Co., New York, 4/20/2019, “Find-A-Grave,” https://www.findagrave.com/cemetery/2545453/memori...p;lastName=Blaisdell.
10929. “Record of Last Will and Testament of W. K. Hudson,” Greene Co., Illinois, proved Jan 1898, Book E, Page 21, Greene Co., Wills, electronic, FHL US/CAN Film 1306487.
10930. “1870 US census for Wm H Hutson,” Township 10 Range 11, Greene, Illinois, electronic, Ancestry.com, 7/11/2011, Year: 1870; Census Place: Township 10 Range 11, Greene, Illinois; Roll: M593_224; Page: 206B; Image: 710; Family History Library Film: 545723.
attending “Soldiers Orphans Institue.”
10931. “1900 US Census for Frank K Hudson,” Linder, Greene, Illinois-, electronic, ancestry.com, 7/11/2011, Year: 1900; Census Place: Linder, Greene, Illinois; Roll: T623_303; Page: 3A; Enumeration District: 22.
10932. “Henry Finch,” Biography courteously provided by Joyce Riedinger, Delaware County Coordinator, http://www.rootsweb.ancestry.com/~nygreen2/henry_finch.htm, 6/11/2014.
10933. “Greene Co., Illinois Births,” 10/12/1892, Walkerville, Greene Co., Illinois, 3988, Book 2, Greene Co. Births, microfilm, FHL US/CAN Film 1310039.
10934. “Estate documents of Milton Ray and Sarah L. Ray dec’d,” Green Co., Illinois, 26 May 1897, electronic, familysearch.org, "Illinois Probate Records, 1819-1988," (https://familysearch.org/pal:/MM9.3.1/TH-1-17905-1...:162587101,162777101 : accessed 30 June 2015), Greene > Probate records 1895-1897 vol O > image 262 of 329; Illinois., https://familysearch.org/pal:/MM9.3.1/TH-1-17905-1...:162587101,162777101, not mentioned in estate files.
10935. Nancy Edwards, nedwards081942@yahoo.com, “Ezekiel Whitehead,” 6/17/2011, email files of David Condit.
10936. “1880 U.S. Census for E. B. Whitehead,” Atkinson, Holt, Nebraska, electronic, ancestry.com, 7/22/2011, Year: 1880; Census Place: Atkinson, Holt, Nebraska; Roll: 750; Family History Film: 1254750; Page: 493B; Enumeration District: 148; Image: 0433.
10937. “1900 US Census for Eugene Whhitehead,” Stuart, Holt, Nebraska, electronic, ancestry.com, 7/22/2011, Year: 1900; Census Place: Stuart, Holt, Nebraska; Roll: T623_930; Page: 4A; Enumeration District: 123.
10938. “1910 US Census for Belinda Whitehead,” South Bend, Pacific, Washington, electronic, Ancestry.com, 7/22/2011, Year: 1910; Census Place: South Bend, Pacific, Washington; Roll: T624_1667; Page: 24B; Enumeration District: 0166; Image: 566; FHL Number: 1375680.
Living with William and Mary Cook.
10939. “1910 US Census for Thomas Goslin,” Custer, Keya Paha, Nebraska, electronic, Ancestry.com, 7/22/2011, Year: 1910; Census Place: Custer, Keya Paha, Nebraska; Roll: T624_848; Page: 8A; Enumeration District: 0159; Image: 660; FHL Number: 1374861.
Living with William and Mary Cook.
10940. “1920 US census for Thomas E Gosline (Goslin),” Custer, Keya Paha, Nebraska, electronic, Ancestry.com, 7/22/2011, Year: 1920;Census Place: Custer, Keya Paha, Nebraska; Roll: T625_994; Page: 4B; Enumeration District: 171; Image: 616.
10941. “1930 US Census for Thomas E Gorlin (Goslin),” Rames, Tripp, South Dakota, electronic, Ancestry.com, 7/22/2011, Year: 1930; Census Place: Rames, Tripp, South Dakota; Roll: 2231; Page: 1B; Enumeration District: 29; Image: 412.0.
10942. William “Bill” Taggart, wtaggart@hunton.com, “Condits and Cousins Information,” 6/30/2011 and 7/28/2011, email files of David Condit.
10943. “Deceased Name: Condit , Margaret,” Daily Record (Ellensburg, WA) , June 1, 2017.
10944. “Deceased Name: Tom Condit - socialist helped start Peace and Freedom Party,” San Francisco Chronicle (CA) -, February 4, 2010, C5.
10945. Mitchell Ackerman, mscackerman@gmail.com, “Condits and Cousins Information,” 5/23/2011, email files of David Condit.
10946. “Ronald William Moore,” Knoxville News Sentinel, 2/7/2017.
10947. Kenneth Donovan, “Adding family members,” 9/2/2019, Email files of David Condit.
Mr Condit I got an email from you a couple of years ago about the Condit family. I found my mom,sister and brother. Some of us have multiplied and are making your list longer.     Kenneth (me) had4 children with Patricia, deceased in 2005. Kelly Bohms married Alan Bohms and have 2 children Emily and Mason. Michael has no children.Mark Timothy married Alicia Predmore and have 3 boys. Timothy, Austin and Hunter . No children. Kevin James was married to Krista Johnson and had 2 girls.Taylor and Madison . No children. My sister Nancy Valery was married to Peter Mongello and had 2 childred but that part of the family is estranged and I cannot get any more information.I have no birthdates and am a bad grandpa for it. My computer tells my the date each month.
 Also off the top of your head are any of us related to the Condits that fought in the Revolutionary War and could possibly join Sons of American Revolution. I do remember my Grand ma being in the Daughters of American Revolution. oops I forgot I remarried in2016 to Wilma Saunders. I hope I did not give you too much information. Kenneth F Donovan
10948. Bill (Kingsley) Taggart, “Condits and Cousins,” 4/14/2013, email files of David Condit.
10949. keywester114, “Hodges Family Tree,” http://trees.ancestry.com/tree/7144308/person/392594339?ssrc=, 7/31/2011.
10950. “1860 US Census for Daniel and Wash B Tichenor,” Dexter, Ohio, Kentucky, electronic, Ancestry.com, 7/31/2011, Year: 1860; Census Place: Dexter, Ohio, Kentucky; Roll: M653_390; Page: 616; Image: 99; Family History Library Film: 803390.
10951. “1850 US Census for Daniel Tichenor,” District 2, Ohio, Kentucky, electronic, Ancestry.com, 7/31/2011, Year: 1850; Census Place: District 2, Ohio, Kentucky; Roll: M432_215; Page: 67B; Image: 586.
10952. BonnieStanfield2007, “Stanfield/Russell Family Tree,” http://trees.ancestry.com/tree/7006490/person/13300348, 7/31/2011.
10953. “1850 US Census for Colier Tichenor,” District 2, Ohio, Kentucky, electronic, Ancestry.com, 7/31/2011, Year: 1850; Census Place: District 2, Ohio, Kentucky; Roll: M432_215; Page: 53B; Image: 556.
10954. “Mother Rhoad’s Family Record, in Book 6, DAR Bible & Family Records, Warrick Co., Indiana,” Opal Phillips, paper, page 19.
10955. Charles Browning, “Browning Genealogy-Evansville, Indiana Area Obituary Search,” Death of Dorothy Shatara, http://browning.evcpl.lib.in.us/, viewed 4/25/2012.
10956. Charles Browning, “Browning Genealogy-Evansville, Indiana Area Obituary Search,” Death of Frederick E. O. Shatara, http://browning.evcpl.lib.in.us/, viewed 4/25/2012.
10957. “1870 US census for W H Y Davis,” Campbell, Warrick, Indiana, electronic, Ancestry.com, 8/3/2011, Year: 1870; Census Place: Campbell, Warrick, Indiana; Roll: M593_368; Page: 502B; Image: 442; Family History Library Film: 545867.
attending “Soldiers Orphans Institue.”
10958. “1900 US Census for Thomas E Oskins,” Pigeon, Warrick, Indiana, electronic, ancestry.com, 8/3/2011, Year: 1900; Census Place: Pigeon, Warrick, Indiana; Roll: T623_411; Page: 1A; Enumeration District: 157.
10959. “1920 US census for Claude Oskins,” Pigeon, Warrick, Indiana, electronic, Ancestry.com, 8/3/2011, Year: 1920;Census Place: Pigeon, Warrick, Indiana; Roll: T625_473; Page: 3A; Enumeration District: 184; Image: 943.
10960. “1930 US Census for Edward Oskins,” Huntingburg, Dubois, Indiana, electronic, Ancestry.com, 8/3/2011, Year: 1930; Census Place: Huntingburg, Dubois, Indiana; Roll: 586; Page: 11A; Enumeration District: 18; Image: 408.0.
10961. “1900 US Census for Suard M Oskins,” Carter, Spencer, Indiana, electronic, ancestry.com, 8/3/2011, Year: 1900; Census Place: Carter, Spencer, Indiana; Roll: T623_403; Page: 9A; Enumeration District: 57.
10962. “1910 US Census for Seward D Oskins,” Carter, Spencer, Indiana, electronic, Ancestry.com, 8/3/2011, Year: 1910; Census Place: Carter, Spencer, Indiana; Roll: T624_380; Page: 12B; Enumeration District: 0064; Image: 29; FHL Number: 1374393.
Living with William and Mary Cook.
10963. Marsha Bryant, “Microfiche Birth Records,” http://marshaswarrickweb.com/births/fichec.htm, viewed 4/22/2010, birth o son Thomas E & husband S M.
These records copied from the microfiche WPA files were submitted to the site by Lora Radiches. You will find the links to your left.
Child's name, father, mother, sex, race, date of birth, book, page.
CONDICT, ---, ETHAN C, ANNA, MORRIS, MW Mar 20, 1886, H-2, 7 (Ona Amos)
CONDICT, ARTHUR G, G P, ---, RICE, MW Jan 19, 1898, H-6, 26
CONDIT, ---, C P, E L, NICKENS, MW Feb 25, 1901, H-7, 26
CONDIT, ---, WAYNE, LILLIE A, AUSTILL, MW Feb 23, 1913, H-11, 84 (Orville Phillip)
CONDIT, ---, WAYNE, LETTA, AUSTILL, FW Nov 15, 1910, H-11, 25 (Martha Cynthia)
CONDIT, JESSIE, JOHN A, IDA M, STEPHENS, FW Jul 29, 1909, H-10, 50
CONDIT, QUEEN VICTORIA, MARION, MARY, EDWARDS, FW Jan 20, 1884, H-1, 79
CONDIT, WHITON, WILLIAM, LUCINDA, CONDIT, FW Sep 9, 1889, H-3, 26 (Hallie Mae Whitten)
10964. Rich Oskins, “Oskins,” http://boards.ancestry.com/thread.aspx?mv=flat&...ana.counties.warrick, 3/29/1998.
I am looking for information about my great(2) grandmother,
Luvica (Lavisa, Vica, Visa) Sumner. She was born August 1819, and married my great(2) grandfather Richard S. Oskins (Squire)in Feb of 1840, the 1850 census for Pigeon township of Warrick co, shows them with 4 children, William J.,Suard,
Amanda, and Nancy.
Squire died in 1858, and Luvica remarried to Daniel Wells
in March of 1861, I have not been able to locate Luvica
and the children in the 1860 census in either Warrick
or Spencer counties. It appears that Luvica and Squire
had at least 2 children after 1850, Susan and Thomas,
and maybe more,
William J. married Rebecca Phillips, Suard married Sally
Ann (Sara) Woods, Amanda married James Wells, Nancy
married Benjamin Stephens, Susan married John Bruce,
and Thomas married Belle Oxley
10965. “1850 US Census for Squire Oskins,” Pigeon, Warrick, Indiana, electronic, Ancestry.com, 8/3/2011, Year: 1850; Census Place: Pigeon, Warrick, Indiana; Roll: M432_179; Page: 180A; Image: 176.
10966. Virginia Burke May Rhoades (ginnyburke@sigecom.net), “Descendants of Daniel Byers,” http://www.keithbobbitt.com/byersfamily/virginiagenealogyreport.htm, viewed 8/3/2011.
10967. Carson-Bent-Boggs Genealogy Supplement, Compiled by Quantrille D. McClung, Denver Public Library, Denver, Colorado, 1973, 8/14/2013, Allen County Public Library, Genealogy Center, Fort Wayne, Indiana.
10968. “1870 US census for Woodberry Sensley (Tinsley),” Hartford, Ohio, Kentucky, electronic, Ancestry.com, 8/4/2011, Year: 1870; Census Place: Hartford, Ohio, Kentucky; Roll: M593_492; Page: 465B; Image: 306; Family History Library Film: 545991.
attending “Soldiers Orphans Institue.”
10969. “1880 U.S. Census for Wood Berry Tinsley,” Hartford, Ohio, Kentucky, electronic, ancestry.com, 8/4/2011, Year: 1880; Census Place: Hartford, Ohio, Kentucky; Roll: 436; Family History Film: 1254436; Page: 485D; Enumeration District: 178; Image: 0394.
10970. “1900 US Census for Woodbury Tinsly (Tinsley),” Hartford, Ohio, Kentucky, electronic, ancestry.com, 8/4/2011, Year: 1900; Census Place: Hartford, Ohio, Kentucky; Roll: T623_546; Page: 22B; Enumeration District: 100.
10971. Joe Taylor; USGENWEB Archives submission, “MARRIAGES: 1795 - 1905, Ohio County, Kentucky,” http://files.usgwarchives.org/ky/ohio/vitals/marriages/marr03-t.txt, viewed 8/4/2011.
10972. “1900 US Census for Wilburn S Tinsby (Tinsley),” Hartford, Ohio, Kentucky, electronic, ancestry.com, 8/4/2011, Year: 1900; Census Place: Hartford, Ohio, Kentucky; Roll: T623_546; Page: 2A; Enumeration District: 101.
10973. “1910 US Census for William Tinsley,” Hartford, Ohio, Kentucky, electronic, Ancestry.com, 8/4/2011, Year: 1910; Census Place: Hartford, Ohio, Kentucky; Roll: T624_498; Page: 8A; Enumeration District: 0115; Image: 19; FHL Number: 1374511.
Living with William and Mary Cook.
10974. “1920 US census for Raymer Tinsley,” Houston Ward 4, Harris, Texas, electronic, Ancestry.com, 8/4/2011, Year: 1920;Census Place: Houston Ward 4, Harris, Texas; Roll: T625_1813; Page: 13B; Enumeration District: 73; Image: 1117.
10975. Carson Cemetery, Hartford, Ohio County, Kentucky, 8/4/2011, Find-A-Grave; John S Bennett, Emma C Bennett, Morris H Barnett, Ellen Stevens Barnett, Sallie H Barnett, Robert H Barnett, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...mp;GRid=37606781&;.
10976. “1910 US Census for Nat Lindley,” Magisterial District 4, Ohio, Kentucky, electronic, Ancestry.com, 8/5/2011, Year: 1910; Census Place: Magisterial District 4, Ohio, Kentucky; Roll: T624_498; Page: 15A; Enumeration District: 0122; Image: 345; FHL Number: 1374511.
Living with William and Mary Cook.
10977. Ricardo Condit Salazar, rcondit7@hotmail.com, “Condit Family,” 8/6/2011, email files of David Condit.
10978. Amityville Cemetery, Amityville, Suffolk Co.,, New York, 2/6/2012, Find-A-Grave;, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...fn=&GSln=auperin.
10979. Michel Merdy, Michel MERDY <merdy.michel@wanadoo.fr>, “none,” 2/5/2012, email files of David Condit.
10980. “New Hampshire, U.S., Marriage Records, 1700-1971,” For Dudley Avery Coonley and Elizabeth May (Lane) Condict, m. 5/5/1951, Sutton, New Hampshiree, Ancestry.com, electronic, Ancestry.com. New Hampshire, Marriage Records Index, 1637-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, New Hampshire Bureau of Vital Records. “Marriage Records.” New Hampshire Bureau of Vital Records and Health Statistics, Concord.-, 2/14/2023.
10981. Old Main Street Cemetery, New London, Merrimack Co., New Hampshire, 2/14/2023, Find-A-Grave, https://www.findagrave.com/memorial/32342370/judith-condict.
10982. Woodland Cemetery. Coopersburg, Lehigh Co., Pennsylvania, 4/1/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/1641537/memori...amp;lastName=Condict.
10983. Davina, “Contact Condits and Cousins,” 7/17/2016, email files of David Condit.
10984. Hilltown Baptist Churchyard, Chalfont, Bucks Co., Pennsylvania, 4/1/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/303051/memoria...amp;lastName=Condict, Link from father.
10985. “Condict family updates,” Donna Seifert, 3/31/2020, Email files of David Condit.
Hi David, I am interested in family history and have been gathering info on my family for a couple of years. Your site was very helpful in finding some of my beginning info. I have a couple of updates for my closest family if you are interested. To help you figure where we fit in the family, I’ve included my lineage as I understand it from John down. I have more on my cousins etc if you want it. Donna Seifert.
 
 
1 John Auten Cundict (Cunditt – Dondit) 1653[55]-1713 “the Norman Ancestor” immigrated 1678 m (1) 1670 Dorothy Potter 1655-1713 or Margerit JOLL (–1676) m(2) 1673 Deborah Lindsley/Lindley 1656-1761
2 Peter Cundict Sr (Condit)[England] 1675 -1714   m 1695  Mary Ward Harrison (1674-1761) Mary buried Old Burying Grounds (1st Presbyterian Church), Orange, Essex Co., New Jersey
3 Peter Condict (Cundict) Jr. (1699-1768) m 1757 [1725] Phebe Dodd (1704-1768) Presbyterian Church Cemetery, Morristown, New Jersey
4 Nathaniel Condict (Condit) 1735 [33]-1781 m (1)1757  Sarah Coe 1740-1762 m (2)1764 Abigail Wines (1743-1826)  Nathaniel and Abigail Wines buried Presbyterian Cemetery, Succasunna, Morris Co., New Jersey. Sarah buried First Presbyterian Churchyard, Morrist
5 Hiram Condict (1767-1847) m 1798 Abigail Beers/Bears (1778-1852) Buried First Presbyterian Church Cemetery, Succasunna, Morris Co., New Jersey
6 Dr. Isaiah Winds Condict (1817-1911) m 1851 Mary B Trimble-Carroll (1829-1888) Buried Orchard Street Cemetery, Dover, Morris County, New Jersey
7 Dr. Edward Carroll Condict DDS (1858-1932) [30] m 1882 Bessie Harriet Green Parsons (1861-1947) Buried First Presbyterian Church of Ewing Cemetery, Ewing, Mercer County, New Jersey
8 Newton Parsons Condict Sr. (May 28, 1896-Sept. 7, 1937)  m Feb 28,1928 Edith Mae (May) Hinkle (April 7, 1893-July15, 1975) buried Hilltown Baptist Churchyard, Chalfont
9a. David Hinkle Condict (stillborn June 13, 1926) buried Lower Hilltown Baptist Churchyard, Fricks, Pennsylvania
9b. Newton Parsons Condict, (Aug 6, 1927- Jan 1, 2012) m Apr 6, 1947 Ethel Stopka, (Feb 8, 1929 -May 28, 2019) buried Woodland Cemetery Coopersburg, Pa
9c. James Paul Condict (1929–2004) m. (1) 1950 Cora Olive Helsel HillL (1928-1960) m. (2) 1961 Betty Caroline Bentzley (1929- ) m. (3) 1992 Dorothy Elynor Stratton Wood (1930-2016)
9d. Mary Elizabeth Condict (Apr 9,1935-March 1, 2020) m Oct 1, 1955 Donald Leroy Weiss (Sept 17, 1934- ) Mary buried Hilltown Baptist Church Upper Cemetery

10a. Donna Elizabeth Weiss (Aug 3, 1956-) m August 19,1977 Steven Eric Seifert Sr. (Jun 10, 1957-)

10b. Timothy Edward Weiss (Oct 22, 1957- Dec 12, 1957) buried Hilltown Baptist Church Upper Cemetery

10c. Christine Susan Weiss (October 28, 1958- ) m (1)1982 Terry Lee Harris (Apr 16, 1959-) [Divorced April 2005]- m (2) August, 15, 2009 Earl Wade Gladen-deceased (Oct 8, 1936-Oct 8, 2009) m (3) September 1, 2012 to Thomas Williams (Nov 19, 1948-)
10986. Barbara Walker Condict, “Condits and Cousins Information,” 11/1/2016, email files of David Condit.
10987. “WINFIELD SCOTT CONDICT III,” Published in Orange County Register, Apr. 16 to Apr. 18, 2016.
10988. “Deceased Name: Condict , Randall Craig,” Orange County Register, The (Santa Ana, CA), August 7, 2009, Death Notices.
10989. “Deceased Name: Gregory Condict,” Tribune, The (San Luis Obispo, CA), May 12, 2004, B2.
10990. “California Birth Index, 1905-1995 [database on-line],” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-199, for son Maxwell.
10991. “1910 US Census for James K Hamil,” Newark Ward 4, Licking, Ohio, electronic, Ancestry.com, 8/6/2011, Year: 1910; Census Place: Newark Ward 4, Licking, Ohio; Roll: T624_1204; Page: 13A; Enumeration District: 0089; Image: 461; FHL Number: 1375217.
Living with William and Mary Cook.
10992. “Alan F. Bristor Jr,” Albany Times Union, Albany, New York, 3/1/2009.
10993. “Lt. Col John C. Bristor USMC, Ret,” Charlotte Observer, Charlotte, North Carolina, 9/4/2008.
10994. H C (Helen Condict Case), “Condict relations,” 1/18/2011, Email files of David Condit.
Dear Cousin David:

Great to hear from a distant relative,and especially find it interesting to connecting with someone right here in VA... keep in mind, I grew up in Wyoming, moved to SDiego for 10 years, then moved to Alexandria where my daughter, three grands now live. Want to explore Morristown, NJ as well to see some gravestones there with the 8th generation, Silas Condict; Think this is my lines : John, Peter, Peter, Ebenezer, Silas, Silas, Winthrop, Winthrop, Winthrop Cambell Condict, III.

Would love to talk, go through lineage, and I write/work from home, so call just about anytime.  Cheers,
Helen  Condict Case
858-222-2007/858-692-3771 (kept my SDiego phone #s)
10995. Kyle Howard, “Condit Family Lineage,” 2/10/2012, Email files of David Condit.
 Hi David I am Douglas Kyle Howard, Christina Ann Condicts son. I think it is pretty cool what you are doing with the website and displaying the Condict family lineage. I was impressed to see how updated the website was and how well organized it is. It also caught my eye that you served in the military. I am currently serving in the army reserves and am stationed at the 377th MP company in Cincinnati OH. I am guessing from AKO that you are a retired CW3? It also said you did military intelligence? I am just curious about your military career seeing I myself am a young servicemen. I also think what your doing with the website is great. Keep it up! 
 
    Thank You!!!
    Kyle Howard
10996. “1900 US Census for Joe W Linsley,” Dallas Ward 8, Dallas, Texas, electronic, ancestry.com, 8/9/2011, Year: 1900; Census Place: Dallas Ward 8, Dallas, Texas; Roll: T623_1625; Page: 4B; Enumeration District: 114.
10997. “1910 US Census for J W Lindsly,” Dallas Ward 6, Dallas, Texas, electronic, Ancestry.com, 8/9/2011, Year: 1910; Census Place: Dallas Ward 6, Dallas, Texas; Roll: T624_1543; Page: 1B; Enumeration District: 0047; Image: 882; FHL Number: 1375556.
Living with William and Mary Cook.
10998. “1910 US Census for R Partea (Porter) Lindsly,” Dallas Ward 6, Dallas, Texas, electronic, Ancestry.com, 8/9/2011, Year: 1910; Census Place: Dallas Ward 6, Dallas, Texas; Roll: T624_1543; Page: 22B; Enumeration District: 0048; Image: 970; FHL Number: 1375556.
Living with William and Mary Cook.
10999. “1930 US Census for Porter R Lindsley,” Precinct 1, Dallas, Texas, electronic, Ancestry.com, 8/9/2011, Year: 1930; Census Place: Precinct 1, Dallas, Texas; Roll: 2322; Page: 24A; Enumeration District: 103; Image: 74.0.
11000. Restland Memorial Park, Dallas, Dallas Co., Texas, 8/12/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/6340/memorial-...cludeMaidenName=true.
1-200, 201-400, 401-600, 601-800, 801-1000, 1001-1200, 1201-1400, 1401-1600, 1601-1800, 1801-2000, 2001-2200, 2201-2400, 2401-2600, 2601-2800, 2801-3000, 3001-3200, 3201-3400, 3401-3600, 3601-3800, 3801-4000, 4001-4200, 4201-4400, 4401-4600, 4601-4800, 4801-5000, 5001-5200, 5201-5400, 5401-5600, 5601-5800, 5801-6000, 6001-6200, 6201-6400, 6401-6600, 6601-6800, 6801-7000, 7001-7200, 7201-7400, 7401-7600, 7601-7800, 7801-8000, 8001-8200, 8201-8400, 8401-8600, 8601-8800, 8801-9000, 9001-9200, 9201-9400, 9401-9600, 9601-9800, 9801-10000, 10001-10200, 10201-10400, 10401-10600, 10601-10800, 10801-11000, 11001-11200, 11201-11400, 11401-11600, 11601-11800, 11801-12000, 12001-12200, 12201-12400, 12401-12600, 12601-12800, 12801-13000, 13001-13200, 13201-13400, 13401-13600, 13601-13800, 13801-14000, 14001-14200, 14201-14400, 14401-14513