Sources
11601. “1870 US Census for William Harrison,” Valley, Madison, Arkansas, electronic, Ancestry.com, 2/5/2020, Year: 1870; Census Place: Valley, Madison, Arkansas; Roll: M593_58; Page: 445A; Family History Library Film: 545557--.
11602. “Idaho Death Index, 1911-1951,” for John B. Harrison, BYU Special Collections, Cert. 002123, Original data: Bureau of Health Policy and Vital Statistics. Idaho Death Index, 1911-51. Boise, ID, USA: Idaho Department of Health and Welfare., http://abish.byui.edu/specialCollections/famhist/D...rm.cfm?recordID=4852, says b. 5/5/1849.
11603. Mountain View Cemetery, Fairfield, Camas Co., Idaho, 2/5/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/80575/memorial...amp;lastName=Harison.
11604. “1900 US Census for John B Harrison,” Township 20, Cherokee Nation, Indian Territory, electronic, Ancestry.com, 5/10/2012, Year: 1900; Census Place: Township 20, Cherokee Nation, Indian Territory; Roll: 1845; Enumeration District: 29; FHL microfilm: 1241845, says b. 5/1851.
11605. “Idaho, Death Records, 1890-1967,” For John B Harrison, b. 5 May 1849, d. 29 Apr 1912, f. Wm Harrison, m. Elizabeth Baker, Canal, Blaine, Idaho, digital images, Ancestry.com, 2/5/2020, Idaho, Death Records, 1890-1967 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.--.
11606. “Idaho Death Index, 1911-1951,” for John B. Harrison, BYU Special Collections, Cert. 002123, Original data: Bureau of Health Policy and Vital Statistics. Idaho Death Index, 1911-51. Boise, ID, USA: Idaho Department of Health and Welfare., http://abish.byui.edu/specialCollections/famhist/D...rm.cfm?recordID=4852.
11607. Mountain View Cemetery, Fairfield, Camas Co., Idaho, 5/10/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...hn&GSln=harrison.
11608. Mountain View Cemetery, Fairfield, Camas Co., Idaho, 2/5/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/80575/memorial...amp;lastName=Harison, Link from husband.
11609. “1850 US Census for Nimrod Hendrixon,” Laurel, Kentucky, electronic, Ancestry.com, 2/7/2020, Year: 1850; Census Place: Laurel, Kentucky; Roll: M432_209; Page: 32B; Image: 350.
11610. “1860 US Census for Nimrod Hendrider (Hendrickson),” Laurel, Kentucky, electronic, Ancestry.com, 2/7/2020, Year: 1860; Census Place: Laurel, Kentucky; Roll: M653_380; Page: 0; Family History Library Film: 803380.
11611. “World War I Draft Registration Cards- George W Harrison and Elisha Harrison,” 4/10/2012, Camas Co., Idaho, Roll 1452112, Registration Location: Camas County, Idaho; Roll: 1452112; Draft Board: 0.
Name: Elmer Harrison Ray
City: Not Stated
County: Morrow
State: Oregon
Birthplace: Oregon
Birth Date: 14 Nov 1896
Race: Caucasian (White)
Roll: 1852135
DraftBoard: 0
11612. “Michigan, Death Records, 1867-1950 for John Filkins,” 11/24/1918, Bay Co., Michigan, 1024, 722, electronic, ancestry.com, Michigan, Death Records, 1867-1950, 5/1/2016.
11613. “Michigan, Death Records, 1867-1950 for Harriet Filkins,” 1/30/1901, Imlay City, Lapeer, Michigan, 406, 1, electronic, ancestry.com, Michigan, Death Records, 1867-1950, 5/1/2016.
11614. Pulaski Village Cemetery, Pulaski, Oswego Co., New York, 5/1/2016, “find-a-grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1802732&.
11615. “1800 US census for Isaac Collar,” Richfield, Otsego, New York, electronic, Ancestry.com, 5/17/2012, Year: 1800; Census Place: Richfield, Otsego, New York; Roll: 25; Page: 683; Image: 107; Family History Library Film: 193713.
11616. “New Jersey, Marriages, 1670-1980,” electronic, familysearch, 4/18/2018, For Artemas Force and Phebe Hyer, Livingston, Essex, New Jersey, "New Jersey, Marriages, 1670-1980," (https://familysearch.org/ark:/61903/1:1:Q292-BKYH : 18 October 2017), Artemas Force and Phebe Hyer, 1869; citing LIVINGSTON, ESSEX, New Jersey, United States, DARM, NJ Dept State, Trenton.; FHL microfilm 494,146.
11617. “Genealogical Magazine of New Jersey;,” The Thomas Osborn Family, Richard W. Cook author, Vol 50, #2, May 1975, 77, Fairfax County Library, Fairfax, Virginia.
11618. “New Jersey Census, 1643-1890,” for Rachel Wid-Osborn, ancestry.com, digital images, 7/22/2012, Hanover Township, Morris Co., New Jersey, Jackson, Ronald V., Accelerated Indexing Systems, comp. New Jersey Census, 1643-1890 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1999.
11619. “1900 US Census for Fred L Condit,” Chicago Ward 32, Cook, Illinois, electronic, Ancestry.com, 5/23/2012, Year: 1900; Census Place: Chicago Ward 32, Cook, Illinois; Roll: 285; Page: 7A; Enumeration District: 1009; FHL microfilm: 1240285, for daughter.
11620. Priscilla Wright, “Snowing Frost, et al. ,” Frost message board on ancestry.com, 5/24/2012, http://boards.ancestry.com/surnames.frost/1902/mb.ashx.
11621. P. Wright, “Re: Hand-Morrow and Hand-Riley,” 10/16/2014 along with others, email files of David Condit.
11623. “Virginia, Births and Christenings, 1853-1917,” electronic, familysearch, 6/4/2012, for Elizabeth Putnam, dau. of Benj. C and Louisa Putnam, Fauquier, Virginia, Virginia-EASy, film #31636, ref p240 E89.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
11624. “1900 US Census for Ralph Johnson,” Searcy, Cross, Arkansas, electronic, Ancestry.com, 4/25/2014, Year: 1900; Census Place: Searcy, Cross, Arkansas; Roll: 57; Page: 23A; Enumeration District: 0025; FHL microfilm: 1240057.
11625. “1910 US Census for Ralph Johnson,” Kansas Ward 9, Jackson, Missouri, electronic, ancestry.com, 4/25/2014, Year: 1910; Census Place: Kansas Ward 9, Jackson, Missouri; Roll: T624_787; Page: 2A; Enumeration District: 0114; FHL microfilm: 1374800.
11626. “Tennessee, Deaths and Burials Index, 1874-1955,” for Ralph Emerson Johnson, b. 9/21/1873 Michigan, d. 2/25/1947, Memphis, Shelby, Tennessee, ancestry.com, Tennessee State Library and Archives; Nashville, Tennessee; Tennessee Death Records, 1908-1959; Roll #: 1., Tennessee, Deaths and Burials Index, 1874-1955 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
11627. Misner Cemetery, Cherry Valley, Cross Co., Arkansas, 6/14/2018, “Find-A-Grave,” https://www.findagrave.com/cemetery/1973629/memori...p;page=1#sr-12108239.
11628. “Arkansas, Marriages, 1837-1944,” electronnic, Family search.org, 6/14/2018, For Ralph Johnson and Annie Short, Cross Co., Arkansas, "Arkansas Marriages, 1837-1944," (https://familysearch.org/ark:/61903/1:1:FQGN-KZW : 10 February 2018), Ralph Johnson and Annie Short, 29 Sep 1918; citing , Cross, Arkansas, Usa; FHL microfilm 1,023,992.
11629. “Arkansas County Marriages, 1837-1957,” electronic, ancestry.com, 4/25/2014, for Ralph Johnson, b. abt 1872 and Annie Fountain, b. abt 1882; m. 4/13/1900, Cross Co., Arkansas, "Arkansas County Marriages, 1838–1957." Index. FamilySearch, Salt Lake City, Utah, 2009, 2011. "Arkansas County Marriages, 1838–1957," database, FamilySearch;.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
11630. “Arkansas, County Marriages Index, 1837-1957,” electronic, ancestry.com, 6/14/2018, For Ralph Johnson and Annie Fountain, m. 4/13/1900, , Cross Co., Arkansas, Ancestry.com. Arkansas, County Marriages Index, 1837-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
11631. “1910 US Census for Ralph Johnson,” Kansas Ward 9, Jackson, Missouri, electronic, ancestry.com, 6/14/2018, Year: 1910; Census Place: Kansas Ward 9, Jackson, Missouri; Roll: T624_787; Page: 2A; Enumeration District: 0114; FHL microfilm: 1374800.
11632. Misner Cemetery, Cherry Valley, Cross Co., Arkansas, 4/25/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=1973629&.
11633. “1920 US Census for Ralph Johnson,” Searcy, Cross, Arkansas, electronic, ancestry.com, 6/14/2018, Year: 1920; Census Place: Searcy, Cross, Arkansas; Roll: T625_60; Page: 5B; Enumeration District: 76.
11634. “Arkansas County Marriages, 1837-1957,” electronic, familysearch, 4/26/2014, for Ralph Johnson b. abt 1872 and Annie Short b. abt 1897, 9/28/1918, Cross Co., Arkansas, film 1023992, image 00237, "Arkansas, County Marriages, 1837-1957," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/NM1Z-8YG : accessed 26 Apr 2014), Ralph Johnson and Annie Short, 29 Sep 1918; citing , Cross, Arkansas, United States; FHL microfilm 1023992.
11635. “Arkansas County Marriage Index, 1837-1957,” electronic, ancestry.com, 4/26/2014, for G E Short, b. abt 1866 and Annie Barkley, b. abt 1894, 12/29/1912, Cross Co., Arkansas, film 1023990, Arkansas, County Marriages Index, 1837-1957 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
11636. “Deceased Name: Alan Calvin Condit , Barber And Owner Of Adrian's Barber Shop,” Kentucky Post, The (Covington, KY) -, August 18, 2009-.
11637. New Bethel Cemetery, Verona, Boone Co., Kentucky, 2/24/2023, Find-A-Grave, https://www.findagrave.com/cemetery/652036/memoria...cludeMaidenName=true.
11638. “Iowa Marriages, 1809-1992,” electronic, from familysearch.com, 6/8/2012, for Guy Fisher and Bertha E. Kent, Grandview, Louisa Co., Iowa, Iowa-EASy, film number: 1003492, online.
11639. “Iowa Marriages, 1809-1992,” electronic, from familysearch.com, 6/8/2012, for S. Clyde Kent and Mary McCulley, Grandview, Louisa Co., Iowa, Iowa-EASy, film number: 1003492, online.
11640. “1900 US Census for Timothy W Mulford,” New Haven, New Haven, Connecticut, electronic, Ancestry.com, 6/10/2012, Year: 1900; Census Place: New Haven, New Haven, Connecticut; Roll: 144; Page: 7A; Enumeration District: 340; FHL microfilm: 1240144.
11641. “1920 US Census for T Whitfield 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: 1B; Enumeration District: 72; Image: 949.
11642. “1930 US Census for T Whitfield Mulford,” Mission, Johnson, Kansas, electronic, Ancestry.com, 6/10/2012, Year: 1930; Census Place: Mission, Johnson, Kansas; Roll: 706; Page: 18B; Enumeration District: 9; Image: 669.0; FHL microfilm: 2340441.
11643. “1940 US Census for T W Mulford,” Mission Township, Johnson, Kansas, electronic, familysearch.org, 6/10/2012, Year: 1940; Census Place: Mission Township, Johnson, Kansas; Roll: 1237; Page: 22B; Enumeration District: 46-11A; Image: 00334.
11644. “Death Certificate for Harriet Louise Mulford,” 3/11/1937, Kansas City, Jackson Co., Missouri, 9558, 1275, electronic, familysearch.org.
11645. “Sons of the American Revolution Application,” ancestry.com, electronic, for Warner Perine Heath SAR # 64224.
11646. “Sons of the American Revolution Application,” ancestry.com, electronic, for William Hammond Short SAR # 85462.
11647. “Morristown, N.J. Tombstone Inscriptions,” electronic, 8/3/2017, Library of the New Jersey Historical Society, says b. 10/8/1701.
Index to Presbyterian Church Yard, Morristown is on the end of part 5 and start of part 6.
11648. “Morristown, N.J. Tombstone Inscriptions,” electronic, 8/3/2017, Library of the New Jersey Historical Society, says aged 81 yr, 9 mo, 29 days.
Index to Presbyterian Church Yard, Morristown is on the end of part 5 and start of part 6.
11649. “1870 US Census for Thos C Munn,” East Orange, Essex, New Jersey, electronic, Ancestry.com, 6/17/2012, Year: 1870; Census Place: East Orange, Essex, New Jersey; Roll: M593_860; Page: 204A; Image: 412; Family History Library Film: 552359.
11650. “1880 US Census for Thompson C Munn,” East Orange, Essex, New Jersey, electronic, Ancestry.com, 6/17/2012, Year: 1880; Census Place: East Orange, Essex, New Jersey; Roll: 780; Family History Film: 1254780; Page: 525D; Enumeration District: 099; Image: 0312.
11651. “1900 US Census for Thomas C Newman (Mrs Thomas C Munn),” East Orange Ward 5, Essex, New Jersey, electronic, Ancestry.com, 6/17/2012, Year: 1900; Census Place: East Orange Ward 5, Essex, New Jersey; Roll: 968; Page: 5A; Enumeration District: 180; FHL microfilm: 1240968.
11652. “Munn,” New York Daily Tribune, , Monday, February 28, 1910.
11653. “New Jersey, Births and Christenings Index, 1660-1931,” digital images, ancestry.com, 6/17/2012, for Marilla C Munn, Orange Twsp , Essex Co , New Jersey, New Jersey, Births and Christenings Index, 1660-1931 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
11654. “1910 US Census for Walter T Munn,” East Orange Ward 4, Essex, New Jersey, electronic, Ancestry.com, 6/17/2012, Year: 1910; Census Place: East Orange Ward 4, Essex, New Jersey; Roll: T624_883; Page: 5A; Enumeration District: 0171; Image: 350; FHL microfilm: 1374896.
11655. “New Jersey, Births and Christenings Index, 1660-1931,” digital images, ancestry.com, 6/17/2012, for Alice Munn, Orange Twsp , Essex Co , New Jersey, New Jersey, Births and Christenings Index, 1660-1931 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
11656. “New Jersey, Births and Christenings Index, 1660-1931,” digital images, ancestry.com, 6/17/2012, for Walter and Wilbur Munn, Orange Twsp , Essex Co , New Jersey, New Jersey, Births and Christenings Index, 1660-1931 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
11657. “Condit - wherewecomefromfamily,” Tina Collins, https://sites.google.com/site/wherewecomefromfamily/condit, 6/17/2012.
11658. Melinda Biggs, melindabiggs@hotmail.com, “RE: Family Tree,” 6/19/2012, email files of David Condit.
11659. Sterling Cemetery, Sterling, Rice Co., Kansas, 1/16/2022, Find-A-Grave, https://www.findagrave.com/cemetery/93847/memorial...cludeMaidenName=true.
11660. Sterling Cemetery, Sterling, Rice Co., Kansas, 1/16/2022, Find-A-Grave, https://www.findagrave.com/cemetery/7051/memorial-...cludeMaidenName=true, Link from wife through son.
11661. Springlake Cemetery, Springlake, Lamb Co., Texas, 1/16/2022, Find-A-Grave, https://www.findagrave.com/cemetery/7051/memorial-...cludeMaidenName=true, Death Cert.
11662. Springlake Cemetery, Springlake, Lamb Co., Texas, 1/16/2022, Find-A-Grave, https://www.findagrave.com/cemetery/7051/memorial-...cludeMaidenName=true, Death cert.
11663. Springlake Cemetery, Springlake, Lamb Co., Texas, 1/16/2022, Find-A-Grave, https://www.findagrave.com/cemetery/7051/memorial-...cludeMaidenName=true.
11664. Mount Zion Cemetery, Steele, Pemiscot Co., Missouri, 6/22/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=30386&, for father.
11665. Mount Zion Cemetery, Steele, Pemiscot Co., Missouri, 6/22/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=30386&, for father-in-law.
11666. City of Mesa Cemetery, Mesa, Maricopa Co., Arizona, 1/26/2019, “Find-A-Grave,” https://www.findagrave.com/cemetery/2171898/memori...=&lastName=Ellis, From mother.
11667. “1930 US Census for William Ellis,” Tyronza, Cross, Arkansas, electronic, Ancestry.com, 6/22/2012, Year: 1930; Census Place: Tyronza, Cross, Arkansas; Roll: 72; Page: 28B; Enumeration District: 13; Image: 984.0; FHL microfilm: 2339807, Name incorrect.
11668. “Texas, Select County Marriage Index, 1837-2015,” For Mrs. Mary E Craft (Strothers) and Franklin Lee Acosta, m. 9/16/1961, Harris Co., Texas, Ancestry.com, electronic, Ancestry.com. Texas, Select County Marriage Index, 1837-1965 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014, Harris County Clerk's Office; Houston, Texas; Harris County, Texas, Marriage Records--, 1/25/2019.
11669. DonnaSharp39, “Mason Weaver Family tree,” http://trees.ancestry.com/tree/812814/person/-1840993014, 7/12/2012.
11670. DonnaSharp39, “Mason Weaver Family tree,” http://trees.ancestry.com/tree/812814/person/-1840993014, 7/12/2012, Says m. 1962.
11671. “Texas, Divorce Index, 1968-2014,” For Mary E Acosta and Franklin F Acosta, d. 6/12/1985, Nacogdoches, Texas, Ancestry.com, electronic, Ancestry.com. Texas, Divorce Index, 1968-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, Texas Department of State Health Services; Austin, Texas; Texas Divorce Index, 1968-2014--, 1/25/2019.
11673. “1910 US Census for John C Sargeant,” Cedar Rapids Precinct 1, Linn, Iowa, electronic, Ancestry.com, 6/23/2012, Year: 1910; Census Place: Cedar Rapids Precinct 1, Linn, Iowa; Roll: T624_411; Page: 13B; Enumeration District: 0099; Image: 197; FHL microfilm: 1374424.
11674. “Ohio, County Marriage Records, 1774-1993,” For George Dawson and Rebecca Brown, m. 3/31/1836, Belmont, Ohio, Ancestry.com, electronic, 9/3/2020, Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
11675. “Chapter XXVII William Ewing (1700-1782),” Ewing Family Association, electronic, http://www.ewingfamilyassociation.org/books/EwingInEarlyAmerica/Fife_Ch27.pdf, 5/22/2015, files of David Condit.
11676. “Will of David Morrow Jr (extract),” Brief abstract of Lower Norfolk County and Norfolk County wills, 1637-1710 V. 1, McIntosh, Charles Fleming, 139, Lower Norfolk Co., Virginia, 5 Nov 1691, proved 17 May 1692, electronic, files of David Condit, Will proven on 17 May 1692.
DAVID MORROW, Junr of the County of Norfolk In Virginia . . . Book 5 f. 175. dated 5 Nov. 1691. proved 17 May 1692. . . . unto my Eldest Sone John Morrow the plantation formerly Called John Sowses and forty acres joyneing to it . . . alsoe . . . one hundred acres of wood Land Ground where I Doe now Dwell . . . . . . to my Sone George Morray the plantation I now Dwell on the Cleare Ground to bee made up to one hundred acres . . . my Sone John Morry Come to the age of one and twenty .. . . . my muskett and Cutlas . . . . . my Daughter Eve Mory one Cow . . . . . unto my Daughter Elizabeth Morry one Cow . . . . . unto my Daughter Mary Morrow one Cow . . . . . unto my Loveing wife Mary Murray all the rest of my Estate . . . my Executrix . . . . . . all my boyes and Girles to bee free att Sixteene . . . witnesses: Jeremiah Beck. John willd bore. Eliza Willbore
11677. “1790 US Census for David Murrow (Morrow), Saml Murrow (Morrow), John Elder, Robert Elder,” Spartanburg, South Carolina, electronic, Ancestry.com, 5/19/2015, Year: 1790; Census Place: Spartanburg, South Carolina; Series: M637; Roll: 11; Page: 26; Image: 35; Family History Library Film: 0568151.
11678. “Morrow DNA Project Lines of Descent,” Amelia Gerlicher/MorrowDNA, amorrow@post.harvard.edu, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...orrowdna&id=I355, 3/19/2011, 2011-2014, says b. abt 1715.
11679. “David Morrow, “of Spartanburg”,” We Relate Web Site, http://www.werelate.org/wiki/Person:David_Morrow_%285%29, 2/6/2013.
11680. “Will of Samuel Morrow,” Spartanburg Co., South Carolina, 2/9/1796, recorded 7/18/1796, electronic, http://www.archivesindex.sc.gov/onlinearchives/Thumbnails.aspx?recordId=303368.
11681. “Will of Joseph Morrow,” Chester District, South Carolina, 8/2/1831, MSS WILL: ESTATE RECORD BOOK M, PAGE 124; ESTATE PACKET: APT 49, PKG 787, electronic, http://www.archivesindex.sc.gov/onlinearchives/Vie...&recordId=297234.
11682. Fishing Creek Presbyterian Cemetery, Chester, Chester Co., South Carolina, 5/20/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...84113&df=all&.
11683. “Morrow DNA Project Lines of Descent,” Amelia Gerlicher/MorrowDNA, amorrow@post.harvard.edu, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...orrowdna&id=I355, 3/19/2011, 2011-2014, says d. 30 Nov 1835.
11684. “1880 US Census for J F Risinger,” Shelby, Texas, electronic, Ancestry.com, 2/12/2022, Year: 1880; Census Place: Shelby, Texas; Roll: 1326; Page: 102A; Enumeration District: 093.
11685. “1900 US Census for Risinger,” Justice Precinct 5, Shelby, Texas, electronic, Ancestry.com, 2/12/2022, Year: 1900; Census Place: Justice Precinct 5, Shelby, Texas; Page: 21; Enumeration District: 0090; FHL microfilm: 1241669.
11686. “1910 U.S. Census for John F Risinger,” Justice Precinct 5, Shelby, Texas, electronic, Ancestry.com, 2/12/2022, Year: 1910; Census Place: Justice Precinct 5, Shelby, Texas; Roll: T624_1588; Page: 7B; Enumeration District: 0152; FHL microfilm: 1375601.
11687. “1920 US Census for John F,” Justice Precinct 5, Shelby, Texas, electronic, ancestry.com, 2/12/2022, Year: 1920; Census Place: Justice Precinct 5, Shelby, Texas; Roll: T625_1846; Page: 2B; Enumeration District: 193.
11688. Bradley Springs Cemetery, Tenaha, Shelby Co., Texas, 6/14/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/2180413/memori...cludeMaidenName=true.
11689. Bradley Springs Cemetery, Tenaha, Shelby Co., Texas, 7/2/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...mp;GScid=2180413&.
11691. “Letter to Oscar Halstead Condit on the Halstead family,” Edwin O. Halstead, 4/9/1897, Paper copy, 7/1/2020.
Son of unknown Halstead who was a son of Jonas Halstead who was a son of Sayre Halstead.
11692. Prospect Hill Cemetery, Caldwell, Essex Co., New Jersey, 7/5/2012, Joseph A Schiffenhaus Jr., Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=100175&.
11693. Prospect Hill Cemetery, Caldwell, Essex Co., New Jersey, 7/5/2012, Joseph A Schiffenhaus Jr., Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=100175&, for daughter Emma.
11694. Prospect Hill Cemetery, Caldwell, Essex Co., New Jersey, 7/5/2012, Joseph A Schiffenhaus Jr., Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=100175&, for son Henry.
11695. “1930 US Census for Charles M Wills,” Honolulu, Honolulu, Hawaii Territory-View Map-, electronic, Ancestry.com, 7/6/2012, Year: 1930; Census Place: Honolulu, Honolulu, Hawaii Territory; Roll: 2633; Page: 10A; Enumeration District: 17; Image: 619.0; FHL microfilm: 2342367.
11696. “Honolulu, Hawaii, Passenger and Crew Lists, 1900-1959,” for Jessie F Love, b. 3/2/1898, Webster Co., West Virginia, electronic, ancestry.com, Repository Name: National Archives and Records Administration (NARA); NARA Series: A3422; Roll: 83., 7/6/2012.
Name: Michael Lagrosa
Arrival Date: 11 Jan 1952
Estimated birth year: abt 1916
Age: 36
Gender: Male
Port of Departure: New York, New York
Ship Name: Queen of Bermuda
Port of Arrival: New York, New York
NATIVITY: New Jersey
Line: 3
Microfilm Serial: T715
Microfilm Roll: T715_8090
Birth Location: New Jersey
Page Number: 120
11697. “1870 U.S. Census for Ottis Sprague,” Wolcott, Wayne, New York, electronic, ancestry.com, 7/7/2012, Year: 1870; Census Place: Wolcott, Wayne, New York; Roll: M593_1113; Page: 579B; Image: 471; Family History Library Film: 552612.
11698. “1850 US Census for Forman Fowler,” Wolcott, Wayne, New York, electronic, Ancestry.com, 7/7/2012, Year: 1850; Census Place: Wolcott, Wayne, New York; Roll: M432_613; Page: 529B; Image: 468.
11699. Office of the County Historian; Paul Ketchum / Marge Sherman Lutzwick; Volunteer Typist: Paul Ketchum of Clovis, CA, “South Side Red Creek Cemetery, Part 1, Surnames A-K,” http://www.wayne.nygenweb.net/cemeteries/redcrkak.html, 7/7/2012.
11700. “1850 US Census for John Gross,” Lapeer, Cortland, New York, electronic, Ancestry.com, 2/15/2014, Year: 1850; Census Place: Lapeer, Cortland, New York; Roll: M432_493; Page: 412B; Image: 579.
11701. “1900 US Census for Ella Reed,” Chicago Ward 34, Cook, Illinois, electronic, Ancestry.com, 2/15/2014, Year: 1900; Census Place: Chicago Ward 34, Cook, Illinois; Roll: 289; Page: 13B; Enumeration District: 1080; FHL microfilm: 1240289.
11702. “Cook County, Illinois, Deaths Index, 1878-1922,” for Caroline Gross, 1/22/1907 Chicago, Cook, Illinois, ancestry.com, Ancestry.com. Cook County, Illinois, Deaths Index, 1878-1922 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011, 2/15/2014.
11703. “Washington, Death Certificates, 1907-1960,” electronic, familysearch.org, 7/8/2012, for Edna S Lilly, Seattle, King, Washington, Digital film 4223209, image# 518, Film Number: 2032780, for daughter Edna.
11704. “Washington, Death Certificates, 1907-1960,” electronic, familysearch.org, 7/8/2012, for Charles H Lilly, Seattle, King, Washington, Digital film 4220926, image# 1528, Film Number: 2022723, for son Charles.
11705. “South Dakota Death Index, 1905-1955 for Bayard P Beach,” Ancestry.com, Ancestry.com. South Dakota Death Index, 1905-1955 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004., Certificate Number: 111980, 7/8/2012.
11706. “South Dakota Marriages, 1905-1949,” for Robert Eugene Wick and Mary Elise Beach, 11/19/1943, Beadle Co., South Dakota, Ancestry.com, South Dakota Marriages, 1905-1949 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005, 7/8/2012.
11707. “1830 US Census for Peter Zeluff,” Saddle River, Bergen, New Jersey, electronic, Ancestry.com, 1/1/2013, 1830 US Census; Census Place: Saddle River, Bergen, New Jersey; Page: 143; NARA Series: M19; Roll Number: 79; Family History Film: 0337932.
11708. “1840 US Census for Peter Zeliff,” Manchester, Passaic, New Jersey, electronic, Ancestry.com, 1/1/2013, Year: 1840; Census Place: Manchester, Passaic, New Jersey; Roll: 258; Page: 5; Image: 666; Family History Library Film: 0016519.
11709. “1850 US Census for Peter Zeliff,” Manchester, Passaic, New Jersey, electronic, Ancestry.com, 1/1/2013, Year: 1850; Census Place: Manchester, Passaic, New Jersey; Roll: M432_461; Page: 369A; Image: 499.
11710. “1860 US Census for Peter Zeluff,” Paterson North Ward, Passaic, New Jersey, electronic, Ancestry.com, 1/1/2013, Year: 1860; Census Place: Paterson North Ward, Passaic, New Jersey; Roll: M653_706; Page: 489; Image: 192; Family History Library Film: 803706.
11711. “New Jersey, Deaths and Burials Index, 1798-1971,” digital images, ancestry.com, 7/9/2012, for Peter Zeliff, 22 Jul 1861, Paterson, Passaic, New Jersey, New Jersey, Deaths and Burials Index, 1798-1971 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
11712. “Dover Girl, Newark Man to Take Vows,” The Morning News, Wilmington, Delaware, 7/9/1960, 20, Electronic, https://www.newspapers.com/clip/85078534/wedding/, 9/10/2021.
11713. Emigrant Cemetery, Park Co., Montana, 3/14/2022, Find-A-Grave, https://www.findagrave.com/memorial/48054800/don-lorenzo-byam.
11714. Woodland Cemetery, Quincy, Adams Co., Illinois, 3/14/2022, Find-A-Grave, https://www.findagrave.com/cemetery/108928/memoria...cludeMaidenName=true.
11715. “1900 US Census for Garret M Taal,” La Grande, Union, Oregon, electronic, Ancestry.com, 7/10/2012, Year: 1900; Census Place: La Grande, Union, Oregon; Roll: 1352; Page: 9B; Enumeration District: 126; FHL microfilm: 1241352.
11716. “1940 US Census for Walter Hand,” Tipton, Tulare, California, electronic, Ancestry.com, 7/19/2014, Year: 1940; Census Place: Tipton, Tulare, California; Roll: T627_360; Page: 5B; Enumeration District: 54-59.
11717. Oaklawn Memorial Park, Oakdale, Stanislaus Co., California, 7/19/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=590012&.
11718. “Eula C. Hand,” Modesto Bee, Modesto, California, 6/4/1996, d. 6/2/1996, D-14.
11719. Connie Huntington, “Re: Hand Family Connection,” 7/20/2016, ancestry.com.
11720. “1940 US Census for Carl W Padgett,” Tulare, Tulare, California-, electronic, ancestry.com, 7/6/2019, Year: 1940; Census Place: Tulare, Tulare, California; Roll: m-t0627-00360; Page: 3A; Enumeration District: 54-69.
11721. Oaklawn Memorial Park, Oakdale, Stanislaus Co., California, 7/6/2019, “Find-A-Grave,” https://www.findagrave.com/cemetery/590012/memoria...amp;lastName=Padgett.
11722. “Alabama Deaths, 1908-1974,” electronic, online, from familysearch.com, 7/12/2012, for Elviry Martin, 8/24/1925, Halltown, Franklin, Alabama, film number: 1908273.
11723. “Alabama Deaths, 1908-1974,” electronic, online, from familysearch.com, 7/12/2012, for Elviry Martin, 8/24/1925, Halltown, Franklin, Alabama, film number: 1908273, calculated.
11724. “Alabama Deaths, 1908-1974,” electronic, online, from familysearch.com, 7/12/2012, for Elviry Martin, 8/24/1925, Halltown, Franklin, Alabama, film number: 1908273, for wife.
11725. “Alabama Marriages, 1816-1957,” electronic, familysearch, 4/16/2014, for W. Ed. Sartin (Martin), b. 1894 and Elvira Morrow, b. 1901, m. 4/14/1919 , Franklin Co., Alabama, film 1031244, Alabama-EASy, "Alabama, Marriages, 1816-1957," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FQ76-86K : accessed 16 Apr 2014), W. Ed. Sartin and Elvira Morrow, 14 Apr 1919; citing reference 210; FHL microfilm 1031244.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
11726. Berry Cemetery, Red Bay, Franklin Co., Alabama, 5/15/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/21497/memorial...cludeMaidenName=true, Link from mother.
11727. Berry Cemetery, Red Bay, Franklin Co., Alabama, 5/15/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/21497/memorial...cludeMaidenName=true, Link from mother-in-law.
11728. Ellis_Patricia58, “Ellis Family tree,” http://trees.ancestry.com/tree/12199388/person/-315228003, 7/12/2012.
11730. “1910 US Census for Jack Strathers (Strothers),” Civil District 11, Dyer, Tennessee, electronic, Ancestry.com, 7/12/2012, Year: 1910; Census Place: Civil District 11, Dyer, Tennessee; Roll: T624_1497; Page: 5A; Enumeration District: 0029; Image: 1347; FHL microfilm: 1375510.
11731. Tony Strothers, “Condits and Cousins Web Pages,” 6/12/2019, Email files of David Condit.
11732. Timothy Johnson, “Condits and Cousins Information,” 2/23/2019, Email files of David Condit.
My name is Timothy Lee Johnson and I found out about you and your site from my niece, Courtney Bowen. I was told we are 3rd cousins!
I found my name and many of my close family members/relatives on your site and I can fill in a lot of your missing info.
My G Grandmother was Minnie Lea Morrow. Her daughter, Clara Mae Strothers, was obviously my Grandmother and my Mother, Norma Jean Johnson is still alive in San Antonio, TX. I have birth dates for her and for uncles, cousins, etc.
Your site is very informative and I am interested in this as well, although my research is very primitive compared to yours.
Let me know if I can help with any info!
Timothy Lee Johnson
March 5, 1964
My sister is Clara Rene Thurber (Bowen, Johnson)
April 25, 1959.
My Mother is Norma Jean Johnson (Strothers)
September 17, 1941.
My Father was Jessie William Johnson February 19, 1940 - January 22, 2014.
tljla@me.com
11733. “Texas, Marriage Index, 1824-2014,” For Norma J Strothers and Jessie W Johnson, m. 4/12/1989, Bexar Co., Texas, Ancestry.com, electronic, Ancestry.com. Texas, Marriage Index, 1824-2014 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005., Texas Department of State Health Services; Austin, Texas, 4/25/2018.
11734. “Nevada, Marriage Index, 1956-2005,” For Lois Jean Blayney and Robert Lee Williams, m. 10/15/1982, , Clark Co., Nevada, electronic, ancestry.com, 1/25/2019, Clark County, Nevada Marriage Bureau. Clark County, Nevada Marriage Index, 1956-1966. Las Vegas, Nevada: Clark County, Nevada Marriage Bureau, Ancestry.com. Nevada, Marriage Index, 1956-2005 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
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.
11735. “U.S., Social Security Applications and Claims Index, 1936-2007,” For Ruth Ann Ellis, b. 6/26/1936, d. 1/3/2001, 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, 1/26/2019.
11736. “California Marriage Index, 1960-1985 [database on-line],” For John W Condit and Inez Williams, m. 6/10/1962, San Mateo, California, Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2005. Original data: State of California. California Birth Index, 1905-199, For later marriage.
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.
11737. “1880 US Census for Alfred Bate,” Fishkill, Dutchess, New York, electronic, Ancestry.com, 7/13/2012, Year: 1880; Census Place: Fishkill, Dutchess, New York; Roll: 824; Family History Film: 1254824; Page: 176A; Enumeration District: 038; Image: 0354.
11738. “California Death Index, 1940-1997 [database on-line],” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199, for son.
11739. “Illinois, Cook County Deaths, 1878-1922,” electronic, familysearch.org, 7/16/2012, for Ida Gertrude Lum, Chicago, Cook, Illinois, Digital film 4004552, image# 1397, Film Number: 1239764.
11740. “Illinois, Cook County Deaths, 1878-1922,” electronic, familysearch.org, 7/16/2012, for Mary H Lum, Chicago, Cook, Illinois, Digital film 4004730, image# 106, Film Number: 1239880.
11741. “1910 US Census for Frank P Moore,” Monroe, Lyon, Minnesota, electronic, Ancestry.com, 7/17/2012, Year: 1910; Census Place: Monroe, Lyon, Minnesota; Roll: T624_699; Page: 10A; Enumeration District: 0084; Image: 288; FHL microfilm: 1374712.
11742. Jotham H. Condit, Small Cardboard bound Notebook titled “Book #3 of Jotham H. Condit”, handwritten, Condit family Archives, page 54.
11743. Jotham H. Condit, Small Cardboard bound Notebook titled “Book #3 of Jotham H. Condit”, handwritten, Condit family Archives.
11744. “1850 US Census for Noah Baldwin,” Orange, Essex, New Jersey, electronic, Ancestry.com, 9/5/2013, Year: 1850; Census Place: Orange, Essex, New Jersey; Roll: M432_449; Page: 194A; Image: 396.
11745. “1850 US Census for Isaac Hyer,” Livingston, Essex, New Jersey, electronic, Ancestry.com, 4/18/2018, Year: 1850; Census Place: Livingston, Essex, New Jersey; Roll: M432_449; Page: 108A; Image: 223--.
11746. “1870 US Census for Artemus Force,” Livingston, Essex, New Jersey, electronic, Ancestry.com, 4/18/2018, Year: 1870; Census Place: Livingston, Essex, New Jersey; Roll: M593_860; Page: 229A; Family History Library Film: 552359--.
11747. “1880 US Census for Phebe A Heir (Hyer),” Livingston, Essex, New Jersey, electronic, Ancestry.com, 4/18/2018, Year: 1880; Census Place: Livingston, Essex, New Jersey; Roll: 780; Page: 576D; Enumeration District: 102--.
11748. Biographical and Genealogical History of the City of Newark and Essex County, New Jersey, For Jackson Hyer, Frederick W Ricord, The Lewis Publishing Company, New York and Chicago, 1898, 385-386, 4/17/2018.
11749. “War of 1812 Pension file for Isaac Hyer,” National Archives, fold3.com, electronic, 4/18/2018, files of David Condit.
11750. “War of 1812 Pension file for Isaac Hyer,” National Archives, fold3.com, electronic, 4/18/2018, files of David Condit, Say 1868.
11752. “1920 US Census for Auther Cummins,” Corinth, Alcorn, Mississippi, electronic, ancestry.com, 9/5/2018, Year: 1920; Census Place: Corinth, Alcorn, Mississippi; Roll: T625_868; Page: 8A; Enumeration District: 2--.
11753. “1930 US Census for Auther D Cummings,” District 4, McNairy, Tennessee, electronic, ancestry.com, 9/5/2018, Year: 1930; Census Place: District 4, McNairy, Tennessee; Page: 7B; Enumeration District: 0005; FHL microfilm: 2341997.
11754. “1940 US Census for Arthur Cummings,” Alcorn, Mississippi, electronic, Ancestry.com, 9/5/2018, Year: 1940; Census Place: Alcorn, Mississippi; Roll: m-t0627-02006; Page: 1A; Enumeration District: 2-9--.
11755. “Philadelphia, Pennsylvania, Marriage Index, 1885-1951,” for William J Avery and Annie Brunswick, Philadelphia, Philadelphia, Pennsylvania, electronic, ancestry.com, 7/30/2012, 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
11756. “1880 US Census for Catherine Avery,” Philadelphia, Philadelphia, Pennsylvania, electronic, Ancestry.com, 7/30/2012, Year: 1880; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 1179; Family History Film: 1255179; Page: 439C; Enumeration District: 380; Image: 0120.
11757. “Pennsylvania, Church and Town Records, 1708-1985 for Wm J Avery and Annie Bruhswick,” Marriage 1/30/1889, Cumberland Street Methodist Episcopal Church, Philadelphia, Philadelphia, Pennsylvania, Philadelphia, Philadelphia, Pennsylvania, electronic, ancestry.com, 7/30/2012, Historical Society of Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 72.
Entry for Isaac McKinley: Died Jan. 25, 1905
11758. “1860 US Census for Saml Avery,” Philadelphia Ward 19, Philadelphia, Pennsylvania, electronic, Ancestry.com, 7/30/2012, Year: 1860; Census Place: Philadelphia Ward 19, Philadelphia, Pennsylvania; Roll: M653_1169; Page: 109; Image: 113; Family History Library Film: 805169.
11759. “Philadelphia, Pennsylvania, Death Certificates Index, 1803-1915,” for Saml Avery; d. 10/7/1862, Philadelphia, electronic, ancestry.com, 7/30/2012, Philadelphia, Pennsylvania, Death Certificates Index, 1803-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
11760. “1850 US Census for John Shorten,” Kensington Ward 5, Philadelphia, Pennsylvania, electronic, Ancestry.com, 7/30/2012, Year: 1850; Census Place: Kensington Ward 5, Philadelphia, Pennsylvania; Roll: M432_807; Page: 305A; Image: 14.
11761. “1870 US Mortality Schedule for John Shorten,” Philadelphia, Philadelphia, Pennsylvania, Feb 1870, electronic, Ancestry.com, 7/30/2012, National Archives and Records Administration (NARA); Washington, D.C.; Archive Collection: M1838; Archive Roll Number: 6; Census Year: 1870; Census Location: Philadelphia, Philadelphia, Pennsylvania; Page: 1; Line: 18.
11762. “Philadelphia, Pennsylvania, Death Certificates Index, 1803-1915,” for Mary Ann Shorten; b. abt 1821 Ireland; d. 1/2/1871 Philadelphia, electronic, ancestry.com, 7/30/2012, Philadelphia, Pennsylvania, Death Certificates Index, 1803-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
11763. “Pennsylvania, Church and Town Records, 1708-1985 for Catharine Shorten,” death 5/6/1868, Philadelphia, Philadelphia, Pennsylvania, electronic, ancestry.com, 7/30/2012, Historical Society of Pennsylvania; Historic Pennsylvania Church and Town Records; Reel: 72.
Entry for Isaac McKinley: Died Jan. 25, 1905
11764. Vail Memorial Cemetery, Parsippany, Morris Co., New Jersey, 4/23/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...amp;GScid=924604&.
11765. “1870 US Census for John C Smith,” Morristown, Morris, New Jersey, electronic, Ancestry.com, 4/22/2014, Year: 1870; Census Place: Morristown, Morris, New Jersey; Roll: M593_877; Page: 250A; Image: 504; Family History Library Film: 552376.
11766. “1875 New York State Census for Z Condit Smith,” Buffalo Ward 10, Erie, New York, USA, electronic, ancestry.com, 4/24/2014, New York, State Census, 1875 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
11767. “1880 US Census for John C Smith,” Hanover, Morris, New Jersey, electronic, Ancestry.com, 4/22/2014, Year: 1880; Census Place: Hanover, Morris, New Jersey; Roll: 792; Family History Film: 1254792; Page: 105C; Enumeration District: 118; Image: 0716.
11768. “Col. J. Condit Smith,” Unknown, Unknown.
11769. Forest Hill Cemetery, Fredonia, Chautauqua Co., New York, 4/22/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=64563&.
11770. “District of Columbia, Select Marriages, 1830-1921,” 5/15/1883, District of Columbia, John Condit SMith and Sarah Henderson Swearingen, electronic, ancestry.com, 4/24/2014, District of Columbia, Marriages, 1830-1921. Salt Lake City, Utah: FamilySearch, 2013; Film 2107967, Ref. p. 438.
11771. Cedar Lawn Cemetery, Paterson, Passaic Co., New Jersey, 4/22/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=99919&.
11773. “1910 US Census for Emma G Smith,” Manhattan Ward 12, New York, New York, electronic, ancestry.com, 4/22/2014, Year: 1910; Census Place: Manhattan Ward 12, New York, New York; Roll: T624_1026; Page: 9A; Enumeration District: 0686; FHL microfilm: 1375039.
11774. “Explanation of the Shooting of George Condit Smith,” Alexandria Gazette, Volume 88, Number 55, 7 March 1887, New York, 3/3/1887, electronic, http://virginiachronicle.com/cgi-bin/virginia?a=d&d=AG18870307.1.4#.
11775. Arlington National Cemetery, Arlington, Virginia, 4/24/2014, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=49269&, Can also find burial site on Arlington National Cemetery site.
11776. “Marriage of Surgeon Wood, USA, and Miss Condit-Smith,” San Francisco Call, Volume 67, Number 172, 19 November 1890, Washington District of Columbia, 11/18/1890, electronic, http://cdnc.ucr.edu/cgi-bin/cdnc?a=d&d=SFC18901119.2.10.1#.
11777. “Washington, D.C., U.S., Marriage Records, 1810-1953,” For Leonard Wood and Louise Adanaus Condit ConditSmith (Louise Adriana Condit Smith), Ancestry.com, 2/23/2021, Ancestry.com. Washington, D.C., U.S., Marriage Records, 1810-1953 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. .
11779. “District of Columbia, Select Marriages, 1830-1921,” 6/8/1893, District of Columbia, Cyrus Field Judson and Alice Condit Smith, electronic, ancestry.com, 4/24/2014, District of Columbia, Marriages, 1830-1921. Salt Lake City, Utah: FamilySearch, 2013; Film 2108210, Ref. p. 241.
11780. Arlington National Cemetery, Arlington, Virginia, 4/24/2014, “Find-A-Grave,” http://trees.ancestry.com/tree/23742382/person/139...869563b62?src=search, Can also find burial site on Arlington National Cemetery site.
11781. “District of Columbia, Select Marriages, 1830-1921,” 4/7/1898, District of Columbia, Albert L. Key and Grace Condit Smith, electronic, ancestry.com, 4/24/2014, District of Columbia, Marriages, 1830-1921. Salt Lake City, Utah: FamilySearch, 2013; Film 2108215, Ref. Bk.49, p.62, #4562.
11782. “Passport Application for Mary O. Condit-Smith,” 10/4/1900, Tokyo, Japan, electronic, ancestry.com, 4/24/2014, Ancestry.com. U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007.
11783. “Passport Application for Mary O. Condit-Smith,” 10/4/1900, Tokyo, Japan, electronic, ancestry.com, 4/24/2014, Ancestry.com. U.S. Passport Applications, 1795-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007, Says b. 1877 but another passport says b. 1876 as do other docs.
11784. “Personal,” Boston Evening Transcript, Boston, Massachusetts, 1/11/1901, 9, electronic, newspapers.com, 9/11/2021, https://www.newspapers.com/clip/85162943/hooker-condit-smith-engagement/.
11785. First Presbyterian Church in Morristown, History of the First Presbyterian church, Morristown, N.J. , 123 (wife of Adoniram),, 10/25/2011; copy in Condit Archives, based on being 20 when he married.
11786. Genealogies of New Jersey Families: From the Genealogical Magazine of New Jersey, selected by Joseph R. Klett, Genealogical Publishing Co., Baltimore, MD 1996, 1 (original 58 # 1, 1983 Jan), Richard Harrison of Newark; article by Richard Wilson Cook, 250-254, 8/24/2016, says b. 1708.
11787. Harrisons of New Jersey - a Partial Genealogy, Jean Harrison Stokes Childs, self published - Mrs. Benjamin R. Childs, Newville, PA; 1990, b. 1705.
11788. Genealogies of New Jersey Families: From the Genealogical Magazine of New Jersey, selected by Joseph R. Klett, Genealogical Publishing Co., Baltimore, MD 1996, 1 (original 58 # 1, 1983 Jan), Richard Harrison of Newark; article by Richard Wilson Cook, 250-254, 8/24/2016, says d. 2/18/1765.
11789. “California Death Index, 1940-1997 [database on-line],” Ancestry.com, Provo, UT, USA: The Generations Network, Inc., 2000. Original data: State of California. California Death Index, 1940-199, for son Logan G Wintermute.
11790. “Joseph Tomkins Will; 11139G, Essex Co., New Jersey,” Essex Co., New Jersey, Wills, bonds, inventories and appraisals 1697-1900 no 11051G-11167G, Electronic, familysearch.com; Wills, bonds, inventories and appraisals 1697-1900 no 11051G-11167G, 8/21/2012, 725 of 954.
11791. “1930 US Census for William E Boyle,” McKees Rocks, Allegheny, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1930; Census Place: McKees Rocks, Allegheny, Pennsylvania; Roll: 1966; Page: 19B; Enumeration District: 665; Image: 376.0; FHL microfilm: 2341700.
11792. Saint Johns Cemetery, Westminster, Carroll Co., Maryland, 8/12/2021, Find-A-Grave, https://www.findagrave.com/cemetery/1963978/memori...cludeMaidenName=true.
11793. “1930 US Census for Lee C Eaton,” Stewartstown, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1930; Census Place: Stewartstown, York, Pennsylvania; Roll: 2166; Page: 6B; Enumeration District: 77; Image: 571.0; FHL microfilm: 2341900.
11794. “1940 US Census for Lee Eaton,” Stewartstown, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1940; Census Place: Stewartstown, York, Pennsylvania; Roll: T627_3644; Page: 7B; Enumeration District: 67-91.
11795. “1940 US Census for Norman M Reed,” Miami, Dade, Florida, electronic, Ancestry.com, 8/24/2014, Year: 1940; Census Place: Miami, Dade, Florida; Roll: T627_630; Page: 63B; Enumeration District: 69-75.
11796. “Iowa, Births and Christenings Index, 1857-1947,” for Elberta Mary Dawson, b. 6/1/1917, Siooux City, Woodbury Co., Iowa, f. Henry Gifford, m. Alice Emily McGraw, 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.
11797. “Florida Marriage Collection, 1822-1875 and 1927-2001,” ancestry.com, for Norman M Reed and Elberta M Dawson, 1937, Dade Co., Florida, vol 371, cert 1963, Florida Marriage Collection, 1822-1875 and 1927-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006, 8/24/2014.
11798. “1920 US Census for Oram Kurtz,” Cross Roads, York, Pennsylvania, electronic, Ancestry.com, 8/25/2012, Year: 1920; Census Place: Cross Roads, York, Pennsylvania; Roll: T625_1667; Page: 1B; Enumeration District: 41; Image: 502.
11799. “1880 US Census for Y. Lavina Harmon,” Norrisville, Harford, Maryland, electronic, Ancestry.com, 8/30/2012, Year: 1880; Census Place: Norrisville, Harford, Maryland; Roll: 511; Family History Film: 1254511; Page: 205B; Enumeration District: 043; Image: 0334.
11800. “1900 US Census for Joseph H White,” North Lebanon, Lebanon, Pennsylvania, electronic, Ancestry.com, 9/2/2013, Year: 1900; Census Place: North Lebanon, Lebanon, Pennsylvania; Roll: 1428; Page: 11A; Enumeration District: 0137; FHL microfilm: 1241428.
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