Sources
14401. “Oglesby Joelsen Family Tree,” Kathryn Oglesby Joelsen-, https://www.ancestry.com/family-tree/person/tree/1...n/152368933031/facts, 12/22/2022.
14402. “Tennessee, Deaths and Burials Index, 1874-1955,” For James Walter Curtis, 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.
14403. Summertown Cemetery, Summertown, Lawrence Co., Tennesses, 12/22/2022, Find-A-Grave, https://www.findagrave.com/cemetery/19094/memorial...p;page=1#sr-16473596.
14404. Summertown Cemetery, Summertown, Lawrence Co., Tennesses, 12/22/2022, Find-A-Grave, https://www.findagrave.com/cemetery/19094/memorial...p;page=1#sr-16473596, Link from father.
14405. “Tennessee, Marriage Records, 1780-2002,” For Bruce Vincent Richter and Sherri Nichole Curtis, f b. 9/2/1974, m. 11/14/1992 Lewis, Tennessee, electronic, ancestry.com, 12/22/2022, 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.
14406. “Iowa, U.S., Marriage Records, 1880-1945,” For Russell Rexford and Neomar Sporner, m. 7/18/1884, Humboldt, Iowa, Ancestry.com, 12/29/2022, Ancestry.com. Iowa, U.S., Marriage Records, 1880-1945 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2014., Iowa Department of Public Health; Des Moines, Iowa; Series Title: Iowa Marriage Records, 1880–1922; Record Type: Marriage.
14407. “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968,” For Caroline Olive Rexford, b. 12/15/1835, bap. 2/28/1838, Abbotsford, Canada, Ancestry.com, 12/29/2022, Institut Généalogique Drouin; Montreal, Quebec, Canada; Drouin Collection; Author: Gabriel Drouin, Comp.
14408. “New Jersey, U.S., Abstract of Wills, 1670-1817,” Amos Williams will, Ancestry.com, 12/29/2022, New Jersey, Published Archives Series, First Series; John L. Murphy Publishing Company; New Jersey State Archives.
1753, Mar. 12. Williams, Amos, Esq., of Newark, Essex Co., will of. Wife, Mary. Children-Nathaniel, Benjamin, James, Sarah, all but the first under age. Home farm; land over the mountain; meadow on Fishing Creek; personal estate. Executors-son Nathaniel and Aamos Harrison. ProvedAugust 3, 1754. Lib. F, p. 502.
1754, Dec. 9. Inventory, £750.4.7, by John Dod and John Cundict.
14409. Evergreen Cemetery, Milton, Ontario, Canada, 1/1/2023, Find-A-Grave, https://www.findagrave.com/cemetery/2173948/memori...cludeMaidenName=true.
14410. “La Famille Caissie - Quessy - Roger Family,” https://www.caissiefamily.org, 1/2/2023.
14412. “1901 Census of Canada for Lamable Gallant,” Rogersville, New Brunswick, Canada, electronic, Ancestry.com, 1/3/2023, Year: 1901; Census Place: Rogersville, Northumberland, New Brunswick; Page: 9; Family No: 68.
14413. “1921 Census of Canada for Evariste Caisie,” Rogersville, New Brunswick, Canada, electronic, Ancestry.com, 1/1/2023, Reference Number: RG 31; Folder Number: 34; Census Place: 34, Northumberland, New Brunswick; Page Number: 19.
14414. Notre Dame du St. Rosaire, Rosaireville, Northumberland Co., New Brunswick, Canada , 1/1/2023, Find-A-Grave, https://www.findagrave.com/cemetery/2173948/memori...cludeMaidenName=true.
14415. “Caissie Genealogy,” electronic, 1/2/2023, Theresa (Caissie) Condit, Under name Jean Baptiste Evariste Caissie.
14416. “1901 Census of Canada for Romuald Gallant,” Rogersville, New Brunswick, Canada, electronic, Ancestry.com, 1/4/2023, Year: 1901; Census Place: Rogersville, Northumberland, New Brunswick; Page: 8; Family No: 61.
14417. “1911 Census of Canada for Margrette Gallant,” Rogersville, New Brunswick, Canada, electronic, Ancestry.com, 1/4/2023, Year: 1911; Census Place: 38 - Rogersville, Northumberland, New Brunswick; Page: 9; Family No: 65.
14418. “New Brunswick, Canada, Births and Late Registrations, 1810-1906 for Ursula Gallant,” 7/2/1894, Rogersville, Northumberland, New Brunswick, Canada , 002952, electroniic, Ancestry.com, Provincial Archives Of New Brunswick; New Brunswick, Canada.
14419. “New Brunswick, Canada, Marriages, 1789-1950,” For Evariste Caissie and Ursula Gallant, m 10/25/1915, Northumberland, New Brunswick, Canada, Ancestry.com, 1/1/2023, Provincial Archives of New Brunswick; New Brunswick, Canada.
14420. “Caissie Genealogy,” electronic, 1/2/2023, Theresa (Caissie) Condit.
14421. “Vermont, Death Records, 1909-2008 ,” Rutland Co., Vermont, electronic, online, ancestry.com, 1/1/2023, For Gery Romuall Caissie, d. 9/28/1965, Bennington, Rutland Co., Vermont, b. 3/17/1924, Rogersville, Canada, Vermont State Archives and Records Administration; Montpelier, Vermont, USA; User Box Number: PR-01925; Roll Number: S-31300; Archive Number: PR-1196-1198.
14422. “1871 Census of Canada for Dominick Gallant,” Carleton, Kent, New Brunswick, Canada, electronic, Ancestry.com, 1/4/2023, Year: 1871; Census Place: Carleton, Kent, New Brunswick; Roll: C-10390; Page: 50; Family No: 161.
14423. “1881 Census of Canada for Dominique Galant,” Acadieville, Kent, New Brunswick, Canada, electronic, Ancestry.com, 1/4/2023, Year: 1881; Census Place: Acadieville, Kent, New Brunswick; Roll: C_13184; Page: 4; Family No: 15.
14424. “1891 Census of Canada for Urban Gallant and Romlald Gallant,” Rogerville, Northumberland, New Brunswick, Canada, electronic, Ancestry.com, 1/4/2023, Year: 1891; Census Place: Rogerville, Northumberland, New Brunswick, Canada; Roll: T-6302; Family No: 73.
14425. Notre Dame du St. Rosaire, Rosaireville, Northumberland Co., New Brunswick, Canada , 1/3/2023, Find-A-Grave, https://www.findagrave.com/cemetery/2651764/memori...cludeMaidenName=true.
14426. “1871 Census of Canada for Ambroise Arseneau,” Dundas, Kent, New Brunswick, electronic, Ancestry.com, 1/4/2023, Year: 1871; Census Place: Dundas, Kent, New Brunswick; Roll: C-10391; Page: 11; Family No: 36.
14427. “1881 Census of Canada for Ambrose Arsneau,” Nelson, Northumberland, New Brunswick, Canada, electronic, Ancestry.com, 1/4/2023, Year: 1881; Census Place: Nelson, Northumberland, New Brunswick; Roll: C_13185; Page: 13; Family No: 64.
14428. “Acadia, Canada, Vital and Church Records (Drouin Collection), 1757-1946,” 10/21/1889, Rogersville, New Brunswick, Canada, electronic, Ancestry.com, Ancestry.com. Acadia, Canada, Vital and Church Records (Drouin Collection), 1757-1946 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2007. .
14429. “1881 Census of Canada for Bélonie Caissie,” St Marys, Kent, New Brunswick, Canada, electronic, Ancestry.com, 1/1/2023, Year: 1881; Census Place: St Marys, Kent, New Brunswick; Roll: C_13185; Page: 60; Family No: 226.
14430. Notre Dame du St. Rosaire, Rosaireville, Northumberland Co., New Brunswick, Canada , 1/1/2023, Find-A-Grave, https://www.findagrave.com/cemetery/2173948/memori...cludeMaidenName=true, For son Evariste.
14431. Notre Dame du St. Rosaire, Rosaireville, Northumberland Co., New Brunswick, Canada , 1/3/2023, Find-A-Grave, https://www.findagrave.com/cemetery/2651764/memori...cludeMaidenName=true.
14432. “1921 Census of Canada for Lamalle Gallant,” Rogersville, New Brunswick, Canada, electronic, Ancestry.com, 1/3/2023, Reference Number: RG 31; Folder Number: 34; Census Place: 34, Northumberland, New Brunswick; Page Number: 19.
14433. “New Brunswick, Canada, Marriages, 1789-1950,” For Aimable Gallant and Sophie Arsenault, m 6/30/1885, New Brunswick, Canada, Ancestry.com, 1/3/2023, Provincial Archives of New Brunswick; New Brunswick, Canada.
14434. “1881 Census of Canada for Joseph P. Arsenault,” Prince Edward Island, Canada, electronic, Ancestry.com, 1/3/2023, Year: 1881; Census Place: Lot 15, Prince, Prince Edward Island; Roll: C_13162; Page: 11; Family No: 31.
14435. “New Brunswick, Canada, Deaths, 1888-1938,” 10/22/1932, Rogersville, New Brunswick, Canada, 071560, electronic, Ancestry.com, Provincial Archives Of New Brunswick; New Brunswick, Canada; Volume Number: 71.
14436. “New Brunswick, Canada, Marriages, 1789-1950,” For Aimable Gallant and Sophie Arsenault, m 6/30/1885, New Brunswick, Canada, Ancestry.com, 1/3/2023, Provincial Archives of New Brunswick; New Brunswick, Canada, Presence of Adophe Arsenault & Castalo Pitre.
14437. “Honorine Bourgeois (1926-2010),” L’Acadie NEW.
Honorine Bourgeois MONCTON - Honorine "Noreen" Bourgeois, wife of the late Vital Bourgeois, passed away on Monday, April 19, 2010 at the Villa du Repos where she lived. Born October 4, 1926 in Rogersville, she was the daughter of the late Evariste and Ursule (Gallant) Caissie. She was the loving mother of Jeannette Arsenault (late Robert) of Rothesay, Armand (Fernande) and Francine Bourgeois of Moncton, Donna Baglole of Cambridge Ont. and Roland (Charlotte) of Pointe-du-Chêne; the grandmother of Marc, Suzanne, Chantal, Lise, Michael, Patricia, Cory and the late Brandon; the great-grandmother of Andrew, Adam, Sémira, Eulani, Isabella and Carson, as well as the dear sister of Bermand (Léa) of Saint-Joseph-du-Moine, NS. Besides her husband, she is also predeceased by her brothers and sisters: Géry, Ida, Gildas, Olive, Lomer, Yvon and Joseph. The family will receive condolences on Wednesday, April 21, beginning at 10 a.m. at Frenette's Funeral Home, 88 Church Street, Moncton, NB (858-1900, www.salonfrenette.com), hence the funeral will take place at 11 a.m. Interment will be in Notre-Dame-du-Calvaire Cemetery, Dieppe, NB.
14438. “Caissie Genealogy,” electronic, 1/2/2023, Theresa (Caissie) Condit, B. bef 1714.
14439. “1891 Census of Canada for Thomas Vibert,” Malbaie, Gaspé, Quebec, Canada, electronic, Ancestry.com, 1/5/2023, Year: 1891; Census Place: Malbaie, Gaspé, Quebec, Canada; Roll: T-6395; Family No: 110.
14440. “1911 Census of Canada for Thomas Vibert,” Malbaie, Gaspé, Quebec, Canada, electronic, Ancestry.com, 1/5/2023, Year: 1911; Census Place: 29 - Malbaie, Gaspé, Quebec; Page: 1; Family No: 7.
14441. “Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968,” 2/8/1888, Barachois, Québec, Canada , electronic, Ancestry.com, Institut Généalogique Drouin; Montreal, Quebec, Canada; Drouin Collection; Author: Gabriel Drouin, Comp.
14442. “1901 Census of Canada for Thomas Wall,” Pabos, Gaspé, Québec, Canada, electronic, Ancestry.com, 1/5/2023, Year: 1901; Census Place: Pabos, Gaspé, Quebec; Page: 22; Family No: 184.
14443. “1911 Census of Canada for Catherine Wall,” Pabos, Gaspé, Quebec, Canada, electronic, Ancestry.com, 1/5/2023, Year: 1911; Census Place: 37 - Pabos, Gaspé, Quebec; Page: 9; Family No: 71.
14444. “Ontario, Canada, Marriages, 1785-1935 for Eden Vibert and Bridget Wall,” 6/26/1926, York, Ontario, Canada, electronic, Ancestry.com, Archives of Ontario; Toronto, Ontario, Canada; Registrations of Marriages, 1869-1928; Reel: 746.
14445. Assumption Catholic Cemetery, Mississauga, Peel Regional Municipality, Ontario, Canada , 1/5/2023, Find-A-Grave, https://www.findagrave.com/cemetery/1959934/memori...cludeMaidenName=true.
14446. “1921 Census of Canada for Eden Hebert,” Gaspe-Madeleine Isle, Quebec, Canada, electronic, Ancestry.com, 1/5/2023, Reference Number: RG 31; Folder Number: 116; Census Place: 116, Gaspe-Madeleine Isle, Quebec; Page Number: 11.
14447. “Prince Edward Island, Canada, Marriage Registers, 1832-1888,” 10/13/1840, Prince Edward Island, Canada, electronic, Ancestry.com, Prince Edward Island Provincial Archives; Prince Edward Island, Canada; Marriages 1839-1844; Series Number: 14-0307; 2015-02-26 14:44:26; dsclark; Prince Edward Island Marriage Registers, 1832-1888 - FSI; DGS: 004594917; FHL Roll: 001630091.
14448. “1861 Census of Canada for Dominick Gallant,” Palmerston, Kent, New Brunswick, Canada, electronic, Ancestry.com, 1/4/2023, Library and Archives Canada; Ottawa, Ontario, Canada; Census Returns For 1861; Roll: C-1002-1003.
14449. “1891 Census of Canada for Dominic Gallant,” Rogerville, Northumberland, New Brunswick, Canada, electronic, Ancestry.com, 1/4/2023, Year: 1891; Census Place: Rogerville, Northumberland, New Brunswick, Canada; Roll: T-6302; Family No: 131.
14450. “1871 Census of Canada for Martin Wall,” Pabos, Gaspé South, Quebec, electronic, Ancestry.com, 1/5/2023, Year: 1871; Census Place: Pabos, Gaspé South, Quebec; Roll: C-10371; Page: 2.
14451. “1881 Census of Canada for Martin Wall,” Ste Adélaide de Pabos, Gaspé, Quebec, Canada, electronic, Ancestry.com, 1/5/2023, Year: 1881; Census Place: Ste Adélaide de Pabos, Gaspé, Quebec; Roll: C_13188; Page: 11; Family No: 36.
14452. “1891 Census of Canada for Thomas Wall,” Pabos, Gaspé, Quebec, Canada, electronic, Ancestry.com, 1/5/2023, Year: 1891; Census Place: Pabos, Gaspé, Quebec, Canada; Roll: T-6395; Family No: 51.
14453. “1871 Census of Canada for John McGennis,” Pabos, Gaspé South, Quebec, electronic, Ancestry.com, 1/5/2023, Year: 1871; Census Place: Pabos, Gaspé South, Quebec; Roll: C-10371; Page: 8.
14454. “1881 Census of Canada for John McGennis,” Ste Adélaide de Pabos, Gaspé, Quebec, Canada, electronic, Ancestry.com, 1/5/2023, Year: 1881; Census Place: Ste Adélaide de Pabos, Gaspé, Quebec; Roll: C_13188; Page: 8; Family No: 28-.
14455. Mount Carmel Cemetery, Cabot, Lonoke Co., Arkansas, 2/2/2023, Find-A-Grave, https://www.findagrave.com/cemetery/55159/memorial...cludeMaidenName=true.
14456. Rose Hill Cemetery, Marion, Williamson Co., Illinois, 1/16/2023, Find-A-Grave, https://www.findagrave.com/cemetery/2205780/memori...cludeMaidenName=true.
14457. Garden Of Memories Cemetery, Sikeston, Scott Co., Missouri, 2/14/2023, Find-A-Grave, https://www.findagrave.com/cemetery/28845/memorial...cludeMaidenName=true, Link from father.
14458. “Missouri, U.S., Death Certificates, 1910-1969,” For Thomas J Fortner, b. Abt 1942, d. 10/26/1964, St. Louis, issouri, Ancestry.com, 2/16/2023, Missouri Office of the Secretary of State; Jefferson City, Missouri; Missouri Death Certificates, 1910-1969.
14459. “Condict,” Herald and Review, Decatur, Illinois, 11/28/1971, 23.
14460. “1940 US Census for Samuel Condict,” Rural, Gibson, Indiana, electronic, ancestry.com, 2/17/2023, Year: 1940; Census Place: Montgomery, Gibson, Indiana; Roll: m-t0627-01046; Page: 6A; Enumeration District: 26-13.
14462. “Diana Thielen is Bride,” For Lt William Con-Dict Van Paul and Diana Loouise Thielen, m 7/15/1967, Ft McClellan, Alabama, 7//15/1967, Newspapers.com, 2/20/2023.
14463. “U.S., Obituary Collection, 1930-Current,” For Juanita M. Condit Kemper, s. Harry C. Kemper, Ancestry.com, 2/21/2023, Cincinnati Enquirer, The; Publication Date: 31/ Mar/ 2007; Publication Place: Cincinnati, Ohio, USA; URL: http://news.enquirer.com/apps/pbcs.dll/article?AID...NEWS0104/703310411/-.
14464. “1950 US Census for George W. Stock,” Evansville, Vanderburgh, Indiana, electronic, ancestry.com, 2/21/2023, Year: 1950, Record Group Number: 29; Residence Date: 1950; Home in 1950: Evansville, Vanderburgh, Indiana; Roll: 3825; Sheet Number: 12; Enumeration District: 94-91.
14465. Custer Cemetery, Custer, Custer Co., South Dakota, 2/24/2023, Find-A-Grave, https://www.findagrave.com/cemetery/1300958/memori...cludeMaidenName=true.
14466. “1940 US Census for Arthur Cunningham,” New York, Queens, New York, electronic, ancestry.com, 2/25/2023, Year: 1940; Census Place: New York, Queens, New York; Roll: m-t0627-02741; Page: 8A; Enumeration District: 41-1129.
14467. “New York, New York, U.S., Marriage License Indexes, 1907-2018,” For Richard T Allen and Jane M Cunningham, m. 11/18/1950, Queens, New York, Ancestry.com, 2/25/2023, New York City Municipal Archives; New York, New York; Borough: Queens.
14468. “New Hampshire, U.S., Death Records, 1650-1969,” For Susan Carpenter, b. 3/26/1950, d. 7/26/1950, Ancestry.com, 3/1/2023, New Hampshire Archives and Records Management; Concord, New Hampshire; New Hampshire Death Records, 1650-1969.
14469. “1940 US Census for Earl E Jones,” Butler, Morris, New Jersey, electronic, ancestry.com, 6/19/2023, Year: 1940; Census Place: Butler, Morris, New Jersey; Roll: m-t0627-02370; Page: 3B; Enumeration District: 14-10.
14470. “Virginia, U.S., Death Records, 1912-2014,” For Darlene Helen (Barr) Phillips, Ancestry.com, 2023-10-20, Virginia Department of Health; Richmond, Virginia; Virginia Deaths, 1912-2014.
14472. Joyce Johnson, “Family,” 2024-04-15, Email files of David Condit.
Hi David! So good to hear from you! Florida bound! Awesome! Happy for you two! I know mving is not fun though! It's crazy how much you've accumulated & not realized how much!
I wish you both the very best.
No great-grandchildren for us. That will not be for quite some time! 😊Here is my hubby & I, kids & grands information. Brandon belongs to me! God bless! Your cousin Joyce
Joyce (Ray) Johnson
DOB: 06-07-1960
POB: Frankfurt, Germany
Married to Jack Dennis Johnson 02-09-1980
Husband: Jack Dennis Johnson DOB: 09-08-1959
POB: Chicago, Illinois
Sons:
Dennis Jack Johnson
DOB: 03-23-81 POB: San Bernardino, CA
Jason David Johnson
DOB: 02-14-82
POB: San Bernardino, CA
Brandon Ray Johnson
DOB: 07-31-85
POB: San Bernardino, CA
Married to Sarah (Landreth) Johnson on
04-20-2011
2 daughters
Kaylee Ann Johnson
DOB: 05-12-2011
POB: Carmichael, CA
Hannah Violet-Rose Johnson
DOB: 12-21-2022
POB: Arcata, CA
14473. “U.S., Obituary Collection, 1930-Current,” For Timothy Lynn York, b. 3/10/1943, Lindsay; d. 12/7/ Noble, Cleveland Co., Oklahoma; m. 12/16/1963 Noble, Cleveland Co., Oklahoma, --Norman Transcript; Publication Place: Norman, Oklahoma, USA; URL: http://www.normantranscript.com/obituaries/local_s...esources_printstory-.
Timothy Lynn York, 63, died Thursday, Dec. 7, at his home in Noble. He was born to John and Maureen (Furlong) York on March 10, 1943, at Lindsay. Mr. York graduated from Washington High School and enlisted in the U.S. Army. He was retired from Tinker Air force Base as an electroplater with over 20 years of service. On Dec. 16, 1963, he and Billie Pilgrim were married. They made their home in the Noble and Cleveland County area since 1974. He was preceded in death by his parents, one brother and two sisters. He is survived by his wife Billie of the home; sons Tim of Oklahoma City, John of Hinton and Daniel of Noble; daughter Marnie "Sugar Bear" Helm of Noble; brothers John, Richard and Paul York; sisters Beth McVickers, June Edington, Laverne Gobbs, Kathy Dunn, Mary Dughie and Cindy Raney; three granddaughters; one grandson, and other relatives and friends. Private family services will be held later. Arrangements are by McMahans Funeral Home of Noble.
14474. “U.S. WWII Draft Cards Young Men, 1940-1947,” ancestry.com, For Johnnie Columbus Honeycutt, b. 1/13/1927, Lawton, Oklahoma; mother: IdaBelle Condit, National Archives at St. Louis; St. Louis, Missouri; Wwii Draft Registration Cards For Oklahoma, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 235.
14476. “Funeral Held Thursday for Accident Victim,” The Duncan Eagle, Marlow, Oklahoma, 6/25/1953, 8, electronic, Newspapers.com, 2024-05-23.
14477. “Vital records card file, Griswold, Frank - Jackson, Lucy, ca. 1869-2007,” electronic, familySearch, 2024-06-14, For John Hazelwood, Greene Co., Illinois, Family Search, Film # 004246118, Image 1038 of 2804.
14478. “Culver Family,” Mary Ellen Dickerson, https://ontario.nygenweb.net/charlesculverfamilysketch.htm, 2024-06-23, Says b. 1861.
14479. Resthaven Cemetery, Phelps, Ontario Co., New York, 8/28/2021, Find-A-Grave, https://www.findagrave.com/cemetery/1556487/memori...cludeMaidenName=true, Link from mother.
14480. “1940 US Census for Famer Mitchell (James),” Rochelle, Wilcox, Georgia , electronic, ancestry.com, 2024-06-30, Year: 1940; Census Place: Rochelle, Wilcox, Georgia; Roll: m-t0627-00723; Page: 9B; Enumeration District: 156-9.
14481. “1950 US Census for James H Mitchell,” Pope, Wilcox, Georgia, electronic, ancestry.com, 2024-06-29, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Pope, Wilcox, Georgia; Roll: 1057; Page: 11; Enumeration District: 156-19.
14482. “1850 US Census for Andrew Ray,” District 11, Marion, Illinois, electronic, Ancestry.com, 2024-07-02, Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M432; Residence Date: 1850; Home in 1850: District 11, Marion, Illinois; Roll: 119; Page: 8b.
14483. Findagrave entry for Mary Emily Maxey Ray, 2024-07-02, Find-A-Grave, https://www.findagrave.com/memorial/158307415/mary_emily_ray.
14485. “1840 U.S. Census for Rachel Ray,” Marion, Illinois, electronic, Ancestry.com, 2024-07-02, Year: 1840; Census Place: Marion, Illinois; Roll: 64; Page: 159; Family History Library Film: 0007643.
14487. “1940 US Census for Harold Amrhein,” Kalamazoo, Kalamazoo, Michigan , electronic, ancestry.com, 2024-07-04, Year: 1940; Census Place: Kalamazoo, Kalamazoo, Michigan; Roll: m-t0627-01771; Page: 2B; Enumeration District: 39-33B.
14488. “1950 US Census for Harold Arnhein,” Battle Creek, Calhoun, Michigan, electronic, ancestry.com, 2024-07-04, 1950; Year: 1950; Census Place: Battle Creek, Calhoun, Michigan; Roll: 2608; Page: 79; Enumeration District: 13-76.
14489. Morton Hill Cemetery, Benton Harbor, Berrien Co., Michigan, 2024-07-04, Find-A-Grave, https://www.findagrave.com/cemetery/1107/memorial-...cludeMaidenName=true, Link from daughter.
14490. “ New York, New York, Index to Marriage Licenses, 1908-1910, 1938-1940,” For Edward Shuck Sproat and Effie Dean Knapper, m. 11/1/1909, New York, Manhattan, New York, Ancestry.com, 2024-07-04, New York City Department of Records & Information Services; New York City, New York; New York City Marriage Licenses; Borough: Manhattan; Year: 1909.
14491. “1870 US Census for Silas R Roff,” Newark Ward 3, Essex, New Jersey, electronic, Ancestry.com, 2024-07-05, Year: 1870; Census Place: Newark Ward 3, Essex, New Jersey; Roll: M593_879; Page: 231A.
14492. “New Jersey, U.S., Births and Christenings Index, 1660-1931,” For Roff, b 10/3/1875, Newark, New Jersey, Ancestry.com, 2024-07-05, Ancestry.com. New Jersey, U.S., Births and Christenings Index, 1660-1931 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
14493. “1850 US Census for Amaze Coe,” Fairfax, Virginia, electronic, Ancestry.com, 2024-07-05, Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M432; Residence Date: 1850; Home in 1850: Fairfax, Virginia; Roll: 942; Page: 190b.
14494. Pleasant Grove-Condit Cemetery, Turner, Marion Co., Oregon, 2024-07-06, Find-A-Grave, https://www.findagrave.com/cemetery/39293/memorial...cludeMaidenName=true, Link from wife thru her 2nd husband.
14495. James Leonard of Taunton, Massachusetts; Ironmaster, Elisha Clark Leonard and G. Marston Leonard, Old Colony Historical Society, 1960, 2024-07-06.
14496. “New Jersey, U.S., Abstract of Wills, 1670-1817,” For Joshua Leonard, Ancestry.com, 2024-07-06, New Jersey, Published Archives Series, First Series; John L. Murphy Publishing Company; New Jersey State Archives.
1761, June 1. Leonard, Joshua, of Morris Co. Int. Adm’r-Paul Leonard. Fellowbondsman-David Tuttle; both of said Co.
1761, May 29. Renunciation by Sarah Leonard, the widow, in favor of Paul Leonard. Witness-Josiah Leonard. Lib. H, p. 442.
14497. “Church members, marriages & baptisms, at Hanover, Morris Co., N.J. during the pastorate of Rev. Jacob Green,” See notes, Ancestry.com, 2024-07-08, Ancestry.com. Church members, marriages & baptisms, at Hanover, Morris Co., N.J. during the pastorate of Rev. Jacob Green [database on-line]. Provo, UT: Ancestry.com Operations Inc, 2005.
Baptisms (Hanover Church at Whippanong or Whippany, New Jersey under leadership of Rev Green)
Sept. 22, 1754 —, — son of Joshua Leonard For (assumed) Paul Leonard
Aug. 9, 1752 Stephen, son of Joshua Leonard
March 4, 1750, Mary, dau. Of Joshua Leonard
April 10, 1748, Zephaniah & Elijah sons of Joshua Leonard
Nov. 28, 1756, Silas, son of Joshua Leonard
Very few baptisms recorded from Mar 1757 until 1768 which probably is reason other children are not shown.
14498. Stephen Banks Leonard of Owego, Tioga county, New York, Leonard, William Andrew, 1848-1930 , Printed privately, 1909, 2024-07-06.
Copy in Condit collection (electronic) also available in archive.org
14499. “History of the First Presbyterian Church, Morristown, N.J.,” For Stephen Leonard s. Of James, Ancestry.com, 2024-07-08, Ancestry.com. History of the First Presbyterian Church, Morristown, N.J. [database on-line]. Provo, UT: Ancestry.com Operations Inc, 2005.-Original data: History of the First Presbyterian Church, Morristown, N.J. New Jersey?: unknown, 1880-1885.
Part II. The combined registers, from 1742 to 1885
14500. “1950 US Census for Roy F McElroy,” Santa Monica, Los Angeles, California, electronic, ancestry.com, 2024-07-10, 1950; Year: 1950; Census Place: Santa Monica, Los Angeles, California; Roll: 5861; Page: 76; Enumeration District: 74-37.
14501. Oakdale Memorial Gardens, Davenport, Scott Co., Iowa, 2024-07-11, Find-A-Grave, https://www.findagrave.com/memorial/204594532/barrois-augustus-howard.
14503. East Lawn Elk Grove Memorial Park, Elk Grove, Sacramento Co., California, 2024-07-25, Find-A-Grave, https://www.findagrave.com/memorial/177453906/bonita-ann-condit.
14504. Joseph E Condit Jr, “Profile Updates,” 2024-08-05, Email files of David Condit.
14505. “Frank Leonard Condit,” Delaware Funeral Home Notices and Obituaries (DE), 3/2/2022.
Frank Leonard Condit, age 44, of Millsboro, DE passed away on Friday, January 28, 2022 at Beebe Healthcare in Lewes, DE. Frank was born in Wilmington, DE on June 10, 1977 son of Paul C. Condit and Joan Ann (Payton) Condit. He had previously worked for Walker & Son Lawn in Millsboro, DE and the Goodwill in New Castle, DE. In his youth he was a gymnast and was very athletic. He loved playing his guitar and writing poetry. Frank was also a Philadelphia Eagles and Flyers fan and enjoyed watching them on the T.V. He was preceded in death by his paternal grandparents, Fletcher and Laura Condit; his maternal grandparents, Paul L. and Nancy Payton and his maternal great grandmother, Mary Ada Payton. Frank is survived by his mother, Joan A. Condit of Millsboro, DE; father, Paul C. Condit of Wilmington, DE; two brothers, Jason Condit of Smyrna, DE and Eric Condit of Wilmington, DE and multiple nieces, nephews, aunts and uncles. Services will be private.
14506. “Ohio, U.S., Birth Index, 1908-1998,” See text, Ancestry.com, 2024-08-10, Ohio Department of Health, Office of Vital Statistics; Columnbus, Ohio; Ohio Department of Health, Index to Annual Births, 1968-1998.
Therese Celine Marie Condit
22 Oct 1979
Stephen Anthony Charles Condit
9 Feb 1991
Daniel Robert Allen Condit
11 Aug 1984
Kathleen Marie Antoinette Condit
15 Jun 1988
James Joseph Condit III
25 Oct 1981
Christina Kathleen Marie Condit
24 Jun 1986
14507. “Robert Condit,” Arkansas funeral home notices and obituaries (AR) , 4/1/2021.
Robert Leland Condit, 67 of Russellville, Arkansas, passed away Sunday, March 28, 2021 at Legacy Heights in Russellville, Arkansas. He was born October 4, 1953 in Cleveland, Ohio to the late Charles Leland Condit and Audrey Condit. He was a member of the NRA. He is survived by five children, Katharine Rae Rogers (Kirk) of Russellville, AR, Charles Ellsworth Condit of Midland, TX Rachel Faye Bianchi of Camillis, NY, Elizabeth Audrey King (Jacob) of Russellville, AR, and Hannah Abigail Biere (Patrick) of Russellville, AR; eleven grandchildren; and two siblings, Thomas Clay Condit (Nancy) of Kent, OH and Debra Lynn Condit of Mentor, OH. Graveside service will be 11AM Friday April 2, 2021 at Ball Hill Cemetery with Pastor Chris Abington officiating .
14508. “1950 US Census for Wesley S Hupp,” Washington, District of Columbia , electronic, ancestry.com, 2025-01-10, Year: 1950; Census Place: Berkeley, Jefferson, Colorado; Roll: 6218; Page: 14; Enumeration District: 30-45.
14509. “1930 US Census for Arch U Hicks,” Brown, Bryan, Oklahoma, electronic, ancestry.com, 2025-01-11, Year: 1930; Census Place: Brown, Bryan, Oklahoma; Page: 4A; Enumeration District: 0011; FHL microfilm: 2341628.
14510. “1940 US Census for A N Hicks,” Brown, Bryan, Oklahoma , electronic, ancestry.com, 2025-01-11, Year: 1940; Census Place: Brown, Bryan, Oklahoma; Roll: m-t0627-03278; Page: 6B; Enumeration District: 7-12.
14511. “1940 US Census for William Maulton (Moulton),” Omaha, Douglas, Nebraska , electronic, ancestry.com, 2025-01-11, Year: 1940; Census Place: Omaha, Douglas, Nebraska; Roll: m-t0627-02275; Page: 21B; Enumeration District: 94-187.
14512. Fairview Cemetery, Scottsbluff, Scotts Bluff Co., Nebraska, 2025-01-11, Find-A-Grave, https://www.findagrave.com/memorial/137032963/joan-c-klanderud.
14513. “1920 U.S. Census for Charlie D Taylor,” Red Bay, Franklin, Alabama, electronic, Ancestry.com, 2025-01-12, Year: 1920; Census Place: Red Bay, Franklin, Alabama; Roll: T625_17; Page: 1A; Enumeration District: 140.
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