Thu, 27 Apr 2000 10:36:26 +1200  From:  Gilbert Raymond <gilr@xtra.co.nz>  | Block address

 Subject:        INTERPRETING IRISH RECORDS   To:   ROSCOMMON-L@rootsweb.com

Greetings Listers,

I was recently looking at an LDS microfilm No. 100216 entitled:

Ireland, Roscommon, Genealogy: Record of Athlone & District 1600-1900.

The main volume was no. 678.  Within it were a number of smaller

subsections, one of which was a List of Names.  This was further

dividedinto 4 Volumes and in Volume 3 1850-1884 (Page 85) I found Miss

Farrington and her Sister Cecilia with the reference P.376 beside their

names.  I couldn't find anything of relevance on Page 376.

Is anyone familiar with this document who could tell me more about it,

and whether P. 376 refers to some other record?

I would be grateful for any assistance.Gil

 

From:        "twobests" <twobests@email.msn.com>  |  Subject:        Web site for ships with oscommon passengers   Date:        Fri, 28 Apr 2000 22:27:13 -0400     To:        ROSCOMMON-L@rootsweb.com

Have just found a site that has passenger lists for 5 ships from

Roscommonto New York via Liverpool, for the years 1847-48.  These might not be

applicable for your people (not mine) but the whole site has quite a

bit ofinformation.  For the ships just click on the Irish site.  The complete

siteis http://freespace.virgin.net/alan.tupman/sites/ships.htm

To get right to the Irish ships listed use irish instead of ships. 

Happy

hunting-gretchen

 

Date:        Sat, 29 Apr 2000 04:43:35 -0700 (PDT)   From:    Caoimhghin O Croidheain <caoimhghin@yahoo.com>  | Subject:        [CRYAN] Ship lists     To:        CRYAN-L@rootsweb.com

Hi the following links were searched for 'cr' and found

the following references. Very few for such a long list!

 

"Independance"

A List of Passengers of the Ship INDEPENDANCE who have

contracted to take their Passage to New York in the

said ship being of the burthen of 300 Tons and

upwards, Mathias Fleming, Master, sworn at

Londonderry, 31st. October, 1803.

 

Luke Creyon             20     Labourer         Sligo

Roger Creyon            18     Labourer         Sligo

 

"St. George"

List of Passengers on Ship ST. GEORGE from Liverpool

to New York, 8 April, 1847.

 

Martin Crane

 

"Roscius"

List of Passengers from County Roscommon to New York

via Liverpool on Ship ROSCIUS, 19 September, 1847.

 

Patrick Croghan               28

John Croghan                  24

Margaret Croghan              26

 

http://freespace.virgin.net/alan.tupman/sites/irish.html

Sites with Genealogical Source Material

 

Irish Passenger Lists

These are passenger lists for emigrants from Ireland

to the United States and Canada, arranged in date

order. Please note that this is not the complete set

of sailings, and that some of the lists shown may be

incomplete. If you do not find your ancestor here, you

should check other sources. If you do find them then

we are happy to have helped in your search.If you will pardon the awful pun, these lists

represent merely a drop in the ocean.See also the main Emigrants page for lots of other

links.For those looking for emigrants to the USA, you should

check out the National Archives and Records

Administration pages, which will give information on

how to obtain microfilm records of passenger arrivals.

There are also two Mailing Lists which you should

consider joining: GENIRE which discusses all aspects

of Genealogy in any part of Northern Ireland and The

Republic of Ireland, and The Ships List which has some

really helpful folk who seem to know most things about

Ships and emigration/immigration.

In either case, you should put the word "subscribe"

(without the quotes) in the Body of the message - the

mail addresses shown will get you the Digest version

of these Lists.And now, the lists

 

"St. George" of England, sailed from Portsmouth on

7th. October 1677, to Maryland, via Waterford,

Ireland.

"Encrease" Master, Philip Poplestone, from Youghal,

County Cork, to Maryland, sworn March 1679.

Ireland to Boston, Massachusetts - passengers on 18

ships from 1716 to 1779.

"Hannah" Cavenough Master, from Cork, destination

unknown, 11th. September 1764.

"Freemason" from Cork, destination unknown, arrived

27th. December 1764.

"Willmott" from Cork on 15th. December 1766,

destination unknown.

"Ann and Margaret", destination unknown, 14th. October

1767.

"Mars" from Dublin 29 March 1803.

"Portland" for Charleston 29 March 1803.

"Eagle" for New York 29 March 1803.

"Neptune" Master, Seth Stevens, sailed for Newcastle

and Philadelphia from Warren Point, Newry 29 March

1803.

"Susan" from Dublin to New York April 5, 1803.

"American" Alexander Thompson, master, sworn at

Londonderry, 9 April 1803.

"Cornelia" of Portland, going to New York, sworn at

Londonderry, 15 April 1803.

"Rachel" Master, Benjamin Hale, to New York from Sligo

15 April 1803.

"Pennsylvania" Elhana Bray, Master, from Londonderry,

to Wilmington and Philadelphia, 16 April, 1803.

"Margaret" Master, Thomas Marsh, bound for New York

from Newry 18 April 1803.

"Edward" from Belfast to Philadelphia, 19 April 1803.

"Mohawk" John Barry Master, sworn at Londonderry, 23

April, 1803, bound for Philadelphia.

"Ardent" Richard Williams, master, bound for

Baltimore, sworn at Londonderry, 23 April 1803.

"Jefferson" James Adams, master, to New York from

Sligo, sworn 28 April, 1803.

"Serpent" of Baltimore, Archibald McCockell, master,

going to Baltimore and sworn at Londonderry, 30 April,

1803.

"Patty" sworn at Newry, 5 May 1803.

"Strafford" for Philadelphia, sworn at Londonderry, 14

May 1803.

"Active" for Philadelphia, sworn at Newry, 18th. May,

1803.

"Diana" bound for New York, sworn at Newry, 18th. May,

1803.

"Hopewell" sworn at Newry 6th. of June, 1803, and

bound for New York.

"Wilmington" Thomas Woodford, Master, from Belfast to

New York, sworn 9th. July 1803.

"George" of New Bedford, Jacob Taber master, for New

York, sworn at Dublin, 29 August 1803.

"Lady Washington" from Belfast to Charleston, sworn

22nd. September, 1803.

"Betsy" for New York, sworn at Newry, 22 September,

1803.

"Snow George" from Belfast to Philadelphia, sworn

22nd. September, 1803.

"Independance" for New York, Mathias Fleming, Master,

sworn at Londonderry, 31st. October, 1803.

"Venus" for Norfolk, America, sworn at Dublin, 14

November, 1803.

"George" of New Bedford, going to New York, sworn at

Belfast, 25th. February, 1804.

"Prudence" of Philadelphia, sworn at Dublin, 9 March

1804.

"Eagle" from New York, sworn at Belfast, 10 March,

1804.

"Susan" of and for New York, sworn at Dublin 28 March

1804.

unknown vessel from Sligo to New York, sworn 29 March,

1804.

"Alexis" - British Brig of Greenock, to Wilmington,

North Carolina, sworn 29 March 1804.

"Charles and Harriot" sworn at Sligo, 29 March 1804.

"Maria" of Wilmington, bound for Philadelphia, sworn

at Londonderry, 30 March 1804.

"American" from Londonderry to New York, sworn at

Londonderry, 31 March 1804.

"Brothers" of Philadelphia, sworn at Londonderry, 14

April 1804.

"Jane" of New Bedford (USA) for New York, sworn at

Dublin, 17 April 1804.

"Mary" of New Bedford to Philadelphia, sworn at

Dublin, 17 April 1804.

"President" of New Bedford from Newry for New Castle

in America, sworn 21 April 1804.

"Commerce" for Philadelphia, sworn 28 April, 1804.

"Diligence" of New Bedford for New York, sworn at

Dublin, 30 April 1804.

"Duncan" Abraham Sebson, Master, for New York, sworn

at Londonderry, 26th. May, 1804.

"Mechanic" from Dublin to Baltimore, 203 tons burden,

sworn 28th. May, 1804.

"Ceres" from Newry for New York, sworn 31st. May,

1804.

"Catherine" from the Port of Killybegs and bound for

New Castle and Philadelphia. Sworn at Ballyshannon,

9th. June, 1804.

"Atlantic" for Boston, sworn at Dublin, 19th. June,

1804.

"Live Oak" of Scarboro, Christopher Dyer, Master, to

New York, sworn at Londonderry, 23rd. June, 1804.

"Golconda" from Londonderry to New York in 1811.

"Harvey Hide" from Belfast to New York, 1811.

"Algernon" Clark, Master, from Belfast to New York,

18th. May, 1811.

"Orlando" Josiah Cromwell, Master, arrived in New

York, 19 May, 1811.

"Africa" John E. Scott, Master, from Belfast to New

York, arrived 9 June, 1811.

"Jupiter" William Hutchins, Master, from Belfast to

New York, 1st. June, 1811.

"Mary" Wallington, Master, from Londonderry, arrived

at Philadelphia, 17 June 1811.

"Huntress" Thomas Ronson, Master, from Dublin to New

York, arrived 24 June, 1811.

"Shamrock" McKeon, Master, from Dublin to New York, 6

July, 1811.

"Belisarius" from Dublin to New York, 6 July, 1811.

"Fame" Captain William Pollock, arrived at

Philadelphia from Derry, 31 August, 1811, in 63 days.

"Akin Alexander" from Londonderry to New York, 14th.

September, 1811.

"Maria Duplex" from Belfast to New York, 21 September,

1811.

"Protection" to New York, 28 September, 1811.

"White Oak" from Dublin to New York, 5 October, 1811.

"Harmony" Captain Hobkirk, Master, from Londonderry,

arrived at Philadelphia, 31 October, 1811, in 70 days.

"Erin" from Dublin to New York, 16 November, 1811.

"West Point" T. Holden Master, from Londonderry to New

York, 23 November, 1811.

"Hibernia" Graham Master, from Belfast to New York, 30

November, 1811.

"Abolus" from Newry to New York, 14 December, 1811.

"Alexander" Captain Fanning, Master, from Londonderry

to New York, 21 December, 1811.

"Mariner" from Londonderry, arrived at New-London, 21

December, 1811, in 48 days.

The Robinson Ships of 1825, from Cork to Canada,

including the "John Barry" , "Brunswick" , "Fortitude"

, "Star" and "Elizabeth"

"Toronto" from London to New York, 31 July, 1845.

"Warsaw" from Glasgow to New York, 1 August, 1845.

"Stephen Whitney" from Liverpool to New York, 1

August, 1845.

"Clyde" from Liverpool to New York, 2 August, 1845.

"St. George" from Liverpool to New York, 14 September,

1845.

"Ohio" from Liverpool to New York, 29 September, 1845.

"Sharon" from Liverpool to New York, 4 October, 1845.

"New York" from Liverpool to New York, 3 November,

1845.

"St. Patrick" from Liverpool to New York, 3 December,

1845.

"Stephen Whitney" from Liverpool to New York, 6 April,

1846.

"Junius" from Liverpool to New York, 1 May 1846.

"Perseverance" from Dublin, Ireland arrived at New

York 18th. May 1846.

"Clarence" from Galway, destination unknown, 19th. May

1846.

"Alhambra" from Dublin to New York, 1 June, 1846.

"Milicete" from Liverpool to New York, 13 July, 1846.

"St. George" from Liverpool to New York, 3 August,

1846.

"Saracen" from Glasgow to New York, 1 September, 1846.

"Panama" from Liverpool to New York, 12 October, 1846.

"John R. Skiddy" from Liverpool to New York, 4

November, 1846.

"Westminster" from Liverpool to New York, 4 December,

1846.

"American" from Liverpool to New York, 4 December,

1846.

"Ashburton" Master William Howland, sailed from

Liverpool on 22nd. January 1847 and arrived New York

on 26th. February 1847. (Courtesy of Bob O'Connor)

"Sardinia" from Liverpool to New York, 6 February,

1847.

"St. George" from Liverpool to New York, 8 April,

1847.

"Free Trader" from Cork to New York, 25 June, 1847.

"Emma Prescott" from Galway to New York, 10 August,

1847.

"Roscius" from County Roscommon to New York via

Liverpool, 19 September, 1847.

"Metoka" from County Roscommon to New York via

Liverpool, 26 September, 1847.

"Creole" from County Roscommon to New York via

Liverpool, 18 October, 1847.

"Yorkshire" from Liverpool to New York, 27 October,

1847.

"Lancashire" from Liverpool to New York, 13 December,

1847.

"Sarah Sands" from Liverpool to New York, 10 February,

1848.

"Channing" from County Roscommon to New York via

Liverpool, 13 March,1848.

"Sir Robert Peel" from Liverpool to New York, 30

March, 1848.

"Anglo American" A.H. Brown, Captain - partial list

for passengers from Liverpool to Boston, arriving 3

April, 1848. This USGenWEb page also includes partials

for the "Vixen", 20 September, 1849.

"Progress" County Roscommon to New York via Liverpool,

25 April, 1848.

"Constitution" from Belfast to New York, 8 May, 1848.

"Sea Bird" Galway to Quebec, 15 June 1848.

"Agenora" from Liverpool to New York, 10 July, 1848.

"Nicholas Biddle" from Liverpool to New York, 7

September, 1848.

"Intrinsic" from Liverpool to New York, 6 November,

1848.

"Glenmore" from Belfast to New York, 29 January, 1849.

"Cushla Machree" from Galway to New York, departed

1st. March 1849, with a crossing of 27 days.

"West Point" from Liverpool to New York, 6 March 1849.

"Emma Pearl" from Belfast to New York, 4 May 1849.

"Caractacus" from Galway to New York, 4 May, 1849.

"James" from Newry to New York, 10 May, 1849.

"John Bell" departed New Ross on 31st. March and

arrived Boston 14th. May 1849.

"Ann Harley" from Glasgow to New York, 29 May, 1849.

"W.H. Harbeck" from Liverpool to New York, 3 July,

1849.

"Northumberland" from Galway to Quebec, 17 August,

1849.

"St. Patrick" from Liverpool to New York, 3 September,

1849.

"Swan" from Cork to New York, 4 September, 1849.

"Columbus" from Cork via Liverpool to New York, 7

September, 1849.

"Maria" from Belfast to New York, 5 November, 1849.

"New World" from Liverpool to New York, 15 January,

1850.

"Bryan Abbs" from Limerick to New York, 7 March, 1850.

"Marchioness of Bute" from Newry to New York, 15 May

1850.

"Infantry" from Liverpool to New York, 29 July 1850.

"Adam Carr" from Glasgow to New York, 2 September,

1850.

"Isaac Wright" from Liverpool to New York, 1 November,

1850.

"Colonist" (also known as the "Colonial") from

Liverpool to New York, 23 January, 1851.

"William" from Westport to New York, 30 April, 1851.

"Victoria" from Limerick to New York, 23 August, 1851.

"Nathaniel G. Weeks" from London to New York, 1

November 1851.

"Roderick Dhu" from Liverpool to New York, 4 January,

1852.

"Odessa" from Dublin to New York, 2 April 1852.

"Rajah" from Liverpool and Tralee to New York,2

September, 1852.

"Marchioness of Clydesdale" from Glasgow (passengers

embarked at Greenock) to New York, 6 December, 1852.

"Columbia" from Liverpool to New York, 3 March, 1853.

"Princeton" from Liverpool to New York, 18 July, 1853.

"Telegraph" from Liverpool and Tralee to New York, 25

October, 1853.

"Herman Roosen" from Dublin to New York, 23 January,

1854.

"Star of the West" from Liverpool to New York, 3

April, 1854.

"William Tapscott" from Liverpool to New York, 14

August, 1854.

"Webster" from Liverpool to New York, 20 November,

1854.

"New World" from Liverpool to New York, 19 March,

1855.

"Katherine" from Belfast to New York, 1 June, 1855.

"Webster" from Liverpool to New York 3 September 1855.

"Isaac Webb" from Liverpool, arrived New York 14th.

July 1870.

"SS Lucania" - partial passenger list for voyage from

Ireland to New York in 1898.

"Germanic" - partial passenger list for voyage from

Queenstown, Ireland to New York in 1903.

"Haverford" H.M. Rhoads, Master, from Liverpool to

Philadelphia, departed 30th. March and arrived on

13th. April 1921.

 

Date:        Sat, 29 Apr 2000 04:49:46 -0700 (PDT)   From: Caoimhghin O Croidheain caoimhghin@yahoo.com>  | Subject: [CRYAN] Fwd: Web site for ships with Roscommon passengers

     To:        CRYAN-L@rootsweb.com

I am trying to send an email with the results of a

search on the ship lists for 'cr' but at 14k it might

be too big I might have to break it up and resend

caoimhghin

 

To: ROSCOMMON-L@rootsweb.com

Resent-From: ROSCOMMON-L@rootsweb.com

Have just found a site that has passenger lists for 5 ships from

Roscommonto New York via Liverpool, for the years 1847-48.  These might not be

applicable for your people (not mine) but the whole site has quite a

bit ofinformation.  For the ships just click on the Irish site.  The complete

siteis http://freespace.virgin.net/alan.tupman/sites/ships.htm

To get right to the Irish ships listed use irish instead of ships. 

Happyhunting-gretchen

 

Sat, 29 Apr 2000 05:27:58 -0700 (PDT)   From: Caoimhghin O Croidheain <caoimhghin@yahoo.com> 

 Subject:        [CRYAN] more ship lists  To:   CRYAN-L@rootsweb.com

hianother search

http://www.pcug.org.au/~pdownes/dps/3rdflt.txt

The third fleet of 11 ships arrived in 1791, with over

 2000 convicts.  The newspaper report states that 194 male

convicts and 4  female  convicts  died  during the  voyage,  and

that  though conditions on board ship weren't as "diabolical" as

the  previous year, they were still outrageous.

     The  convicts from Ireland who arrived on board

the  "Queen" are not included in the newspaper lists.

     As before, the list was compiled in London as so

there is no way  of knowing which people died on the voyage out,

or  did  not leave England for any reason.

 

>From the "NEW HOLLAND MORNING POST", 18th October,

1791

A list of criminals who have come to our shores in

recent months

  Our  readers will find hereunder a List of Persons

transported as  Criminals to New South Wales in the Ships as

following,  via: Atlantic,  William  and  Ann,  Britannia,  Matilda, 

Salamander, Albemarle, Mary Anne, Admiral Barrington, Active and

Gorgon.

Name, Where Convicted                      Term

CRANE, Joseph, Suffolk  - - - - - - - - - - 7

 

http://istg.rootsweb.com/1800/omega18470524.html

PORT OF BOSTON

Ship Omega from Liverpool to Boston May 24, 1847

Copy of Report and List of the Passengers taken on

board the Ship Omega of Liverpool whereof D.R.Garrick

is Master, burthen 997 tons, and no/95ths of a ton,

bound from the (port) of Liverpool for Boston.*

Columns represent: Names. Age. Sex. Occupation*, Trade

or Profession. Country to which they severally

belong.*

Michael Cryon      40    male           Labourer  Ireland

 

http://istg.rootsweb.com/1800/intrinsic520714.html

Tralee Ireland to New York

14 July 1852

DISTRICT OF NEW YORK - PORT OF NEW YORK 

I, Jas McFarlane, do solemnly, sincerely and truly

swear that the following List or Manifest of

Passengers, subscribed with my name and now delivered

by me to the Collector of the Customs for the District

of New York, contains, to the best of my knowledge and

belief, a just and true account of all the Passengers

received on board the Brit. Bark Intrinsic whereof I

am Master, from Tralee Ireland. So help me God. James

McFarlane Sworn to this 14 July 1852 Before me

(illegible signature)

List or Manifest of ALL THE PASSENGERS taken on board

the Brit Bark Intrinsic which Jas McFarlane is Master,

from Tralee Ireland burthen 602 tons.

Columns represent number on manifest, name, age, sex,

occupation, the country to which they severally

belong, the country in which they intend to become

inhabitants. No passengers are noted as having died on

the voyage. Transcriber’s notes follow the list.

45 John        Creem*       27 M Laborer Servant

Ireland United States

Passenger #45-Surname may be Creem or Creen

 

http://istg.rootsweb.com/1800/dove18010608.html

Ship: Dove of Aberdeen Date: 8 June 1801 (Departure)

Departing:

Arriving: Pictou, Nova Scotia

Ship Master: William Crane

Size: 186/190 tons

 

From: "CorkWeb" <corkweb@irishabroad.com>  Subject: County Cork Ireland GenWeb   Date:

        Sun, 30 Apr 2000 05:46:54 -0400    To:        ROSCOMMON-L@rootsweb.com

For those who may also have relatives from County Cork and haven't

dropped by in the past month or so, we would like to welcome you to visit

us.We have over-hauled the site substantially. The surname query board now

has over 3600 on-line messages to search.Additionally, there are many useful on-line resource links havebeen added in the past month, both for Cork, Ireland, and genealogy in

general.

The address is http://www.rootsweb.com/~irlcor/

 

Date:        Sun, 30 Apr 2000 03:24:31 -0700 (PDT)   From:        Caoimhghin O Croidheain <caoimhghin@yahoo.com>  | Subject:        [CRYAN] naming patterns   To:        CRYAN-L@rootsweb.com

Hi

Interesting link on naming patterns in Irish families:

http://www.rootsweb.com/~irlcor/Naming.html

Old Irish Naming Patterns

Sons

 1st son was named after the father's father

 2nd son was named after the mother's father

 3rd son was named after the father

 4th son was named after the father's eldest brother

Daughters

 1st daughter was named after the mother's mother

 2nd daughter was named after the father's mother

 3rd daughter was named after the mother

 4th daughter was named after the mother's eldest

sister

caoimhghin

 

Date:        Sun, 30 Apr 2000 03:52:04 -0700 (PDT)   From:   Caoimhghin O Croidheain <caoimhghin@yahoo.com>  Subject:        [CRYAN] Irish Flax Growers List, 1796

     To:        CRYAN-L@rootsweb.com

Hi a bit all over the place but can be worked out!

Caoimhghin >From ancestry.com

[Are there any paid up members of ancestry.com who

could go through the 'paid' links and files for cryans

etc and post them on the list for the benefit of all

the researchers on cryan-l??? I am sure it would be

much appreciated.] caoimhghin

 

Search Results

Search Terms: CRYAN (5)

          Database: Irish Flax Growers List, 1796

          Combined Matches: 5

           ID  County  Surname  Given Name

           44610

                        Roscommon

                                              Cryan

                                                     

         Murtagh

           44971

                        Roscommon

                                              Cryan

                                                     

         Bryan

           44972

                        Roscommon

                                              Cryan

                                                     

         Owen

           47480

                        Sligo

                                              Cryan

                                                     

         Thady

           47869

                        Sligo

                                              Cryan

                                                     

         Conner

 

Viewing records 1-5 of 5

Send an email directly to theUlster Historical Foundation requesting information.

 

      Search Results

Search Terms: CREAN (3)

          Database: Irish Flax Growers List, 1796

          Combined Matches: 3

           ID

                         County

                                         Surname

                                                      

      Given Name

           22264

                         Kerry

                                         Crean

                                                     

      Edward

           22270

                         Kerry

                                         Crean

                                                     

      Peter

           22404

                         Kerry

                                         Crean

                                                      

      Michael                                        

 

Date:        Mon, 1 May 2000 08:34:24 -0700 (PDT)   From: Caoimhghin O Croidheain caoimhghin@yahoo.com>  | Subject:    [CRYAN] emails    To:     CRYAN-L@rootsweb.com

HiThanks for sending those emails. The list has been

quiet recently so its great to see some new info

coming through. Caoimhghin If you have time could you try 'cryan' and 'crean'?

 

From:      "leedon" <leedon@maxinter.net>     Date:  Mon, 1 May 2000 09:36:52 -0700

 Subject:        [CRYAN]      To:        CRYAN-L@rootsweb.com

Ancestry.com

Search Terms: CREHAN (1)

Database: Denver Land Office Records, 1862-1908

Combined Matches: 1

Surname/Given Name/ Bureau of Land Management /Township / Direction /

Range

Direction/Type/ Book CREHAN GILBERT /  6 / 10 North / 82  West / 

Desert

Land entry / Register of Desert Land Entries, 1 vol.

 

Patentee Name: TERESA B CREHAN

Land Office Code:  MARSHALL

Document Number:  8330

Miscellaneous Document Number:

Title Authority:  CASH ENTRY SALE

Signature:  Y

Signature Date:  1892/02/18

Aliquot Parts:  SW

Section Number:  18

Township:  105 N

Range:  41 W

Base Line:  5TH

Total Acres:  157.5500

Fractional Section:  N

Subsurface Rights Reserved:  N

Metes and Bounds Description:  N

Canceled Document:  N

Multiple Patentee(s):  N

Multiple Warantee(s):  N

Warantee Name:

Accession Number:  MN1270__.209

Image Name:  00023772

Volume ID:  529

Image Type:  P

Remarks:

 

From:    "leedon" <leedon@maxinter.net>  | Date:   Mon, 1 May 2000 09:49:41 -0700 Subject:

        [CRYAN]      To:        CRYAN-L@rootsweb.com

I am sending paid records [ I joined for 1 month] as I search

Ancestry.com.

If anyone can tell me how to send the pages so they look the same as on

thesite, please e-mail me and tell me. I copy the records and paste them

to thenew message. If there is a way to send it that is easier for you to

viewjust tell me how to do it step by step.

Eileen

 

Search > Record Type > AIS Mortality Schedules Index > Search Results

May 1,2000

Search Results

Search Terms: CREHAN (2)

Database: AIS Mortality Schedules Index

Combined Matches: 2

 

Year Surname Given Name(s) County State Age Sex Month of Death State of

Birth Cause of Death Occupation ID#

1860 CREHAN THOMAS ORLEANS PAR LA 22 M JAN IR   LABORER MRT2_1253

1880 CREHAN PATRICK BERKELEY CO. WV 9 M JAN VA PNEUMONIA NONE LISTED

MRT197_71664

 

Viewing records 1-2 of 2

 

From:        "leedon" <leedon@maxinter.net>     Date:    Mon, 1 May 2000 09:51:16 -0700

 Subject:        [CRYAN]   To:        CRYAN-L@rootsweb.com

Ancestry.com

Search Terms: CREHAN (5)

Database: Albany, New York State Census, 1915

Combined Matches: 5

Surname Given Name Election District # Ward # Page # Line #

CREHAN Catherine E. 2 7 10 19

CREHAN Cora E. 2 7 10 18

CREHAN Emma M. 2 7 10 15

CREHAN Emma M. 2 7 10 17

CREHAN William J. 2 7 10 16

 

From:  "leedon" <leedon@maxinter.net>  | Date:    Mon, 1 May 2000 09:59:05 -0700

 Subject:        [CRYAN]     To:        CRYAN-L@rootsweb.com

Search Terms: CREHAN (1)

Database: Arizona Census, 1831-80

Combined Matches: 1

Year Surname Given Name (s) County State Page Township or Other Info

Record

Type Database ID#

1880 CREHAN MICHAEL Yavapai County AZ 467 27th District Federal

Population

Schedule AZ 1880 Federal Census Index AZS7a1200486

 

Search Terms: CREHAN (1)

Database: Connecticut Census, 1790-1890

Combined Matches: 1

 

Year Surname Given Name (s) County State Page Township or Other Info Record

Type Database ID#

1850 CREHAN EMELINE New Haven County CT 342 New Haven Federal

Population

Schedule CT 1850 Federal Census Index CTS6a703195

 

Search Terms: CREHAN (1)

Database: District of Columbia Census, 1800-90

Combined Matches: 1

 

Year Surname Given Name (s) County State Page Township or Other Info

Record

Type Database ID#

1870 CREHAN M. CLARE Washington DC 306 2nd.W.Washington D.C. Federal

Population Schedule DC 1870 Federal Census Index DC51336999

 

From:        "leedon" <leedon@maxinter.net>  | Date:    Mon, 1 May 2000 10:08:59 -0700

 Subject:        [CRYAN]     To:        CRYAN-L@rootsweb.com

Search Results

Database: Full Context of Dunwich Township, Elgin Co., Ontario Census, 1901

Combined Matches:

 

Census Year: 1901

Place: Dunwich

Film: T-6465

Div: 1

Page: 9

Entry: 49

Fam: 98

Surname: Crehan

Given Name: William

Rel. to Head: head

Birthdate: 15 Mar, 1852

Birthplace: Ireland

Immigration: 1879

 --------------------------------------------------

Census Year: 1901

Place: Dunwich

Film: T-6465

Div: 1

Page: 9

Entry: 50

Fam: 98

Surname: Crehan

Given Name: Maggie L

Rel. to Head: daughter

Birthdate: 2 Mar, 1876

Birthplace: New York

Immigration: 1879

------------------------------------

Census Year: 1901

Place: Dunwich

Film: T-6465

Div: 1

Page: 10

Entry: 1

Fam: 98

Surname: Crehan

Given Name: James F

Rel. to Head: son

Birthdate: 1 Jun, 1881

Birthplace: Ontario

Immigration: -

------------------------------------

Census Year: 1901

Place: Dunwich

Film: T-6465

Div: 1

Page: 10

Entry: 2

Fam: 98

Surname: Crehan

Given Name: Kate J

Rel. to Head: daughter

Birthdate: 27 Jun, 1883

Birthplace: Ontario

Immigration: -

 -----------------------------------

Census Year: 1901

Place: Dunwich

Film: T-6465

Div: 1

Page: 10

Entry: 3

Fam: 98

Surname: Crehan

Given Name: Annie L

Rel. to Head: daughter

Birthdate: 9 Feb, 1885

Birthplace: Ontario

Immigration: -

 -------------------------------------

Census Year: 1901

Place: Dunwich

Film: T-6465

Div: 1

Page: 10

Entry: 4

Fam: 98

Surname: Crehan

Given Name: Alice M

Rel. to Head: daughter

Birthdate: 25 Sep, 1887

Birthplace: Ontario

Immigration: -

-------------------------------------

Census Year: 1901

Place: Dunwich

Film: T-6465

Div: 1

Page: 10

Entry: 5

Fam: 98

Surname: Crehan

Given Name: William H

Rel. to Head: son

Birthdate: 6 Oct, 1889

Birthplace: Ontario

Immigration: -

-----------------------------------

Census Year: 1901

Place: Dunwich

Film: T-6465

Div: 1

Page: 10

Entry: 6

Fam: 98

Surname: Crehan

Given Name: Mabel E

Rel. to Head: daughter

Birthdate: 19 May, 1893

Birthplace: Ontario

Immigration: -

----------------------------------

Eileen

leedon@maxinter.net

 

From:  "leedon" <leedon@maxinter.net>     Date:        Mon, 1 May 2000 10:13:32 -0700

 Subject:        [CRYAN]      To:        CRYAN-L@rootsweb.com

Search Terms: CREHAN (1)

Database: Illinois Census, 1810-90

Combined Matches: 1

 

Year Surname Given Name (s) County State Page Township or Other Info Record

Type Database ID#

1860 CREHAN BRIDGET Jo Daviess County IL 433 4 W.Galena Federal

Population

Schedule IL 1860 Federal Census Index IL37352116

---------------------------------------

Search Terms: CREHAN (2)

Database: Missouri Census, 1830-70

Combined Matches: 2

 

Year Surname Given Name (s) County State Page Township or Other Info

Record

Type Database ID#

1860 CREHAN MARY Buchanan County MO 357 1st Ward St. Joseph Cty Federal

Population Schedule MO 1860 Federal Census Index MO22924829

1870 CREHAN THOMAS Clinton County MO 142 Twp 56 Range 30 Federal

Population

Schedule MO 1870 Federal Census Index MO30140051

---------------------------------------

Search Terms: CREHAN (1)

Database: New Hampshire Census, 1790-1890

Combined Matches: 1

 

Year Surname Given Name (s) County State Page Township or Other Info Record

Type Database ID#

1850 CREHAN CORNELIUS Cheshire County NH 027 Winchester Federal

Population

Schedule NH 1850 Federal Census Index NHS6a703194

---------------------------------------

Search Terms: CREHAN (1)

Database: Oregon Census, 1841-90

Combined Matches: 1

 

Year Surname Given Name (s) County State Page Township or Other Info Record

Type Database ID#

1870 CREHAN MICHAEL Jackson County OR 403 Jacksonville P.O. Federal

Population Schedule OR 1870 Federal Census Index OR52914473

----------------------------------------

Eileen

leedon@maxinter.net

 

From:        "leedon" <leedon@maxinter.net>  | Date:        Mon, 1 May 2000 10:17:00 -0700

 Subject:        [CRYAN]      To:        CRYAN-L@rootsweb.com

Search Terms: CREHAN (1)

Database: Wisconsin Census, 1820-90

Combined Matches: 1

 

Year Surname Given Name (s) County State Page Township or Other Info

Record

Type Database ID#

1860 CREHAN DENNIS Crawford County WI 856 Prairie Du Chien Federal

Population Schedule WI 1860 Federal Census Index WI45640204

---------------------------------------------

Search Terms: CREHAN (1)

Database: South Dakota Census, 1870-90

Combined Matches: 1

 

Year Surname Given Name (s) County State Page Township or Other Info

Record

Type Database ID#

1885 CREHAN MICHAEL Hanson County SD 010 District No. 113 Federal

Population

Schedule SD 1885 Federal Census Index SD2904588

--------------------------------------------

Search Terms: CREHAN (8)

Database: Massachusetts Census, 1790-1890

Combined Matches: 8

 

Year Surname Given Name (s) County State Page Township or Other Info

Record

Type Database ID#

 

1860 CREHAN ABBY Hampden County MA 980 Holyoke Federal Population

Schedule

MA 1860 Federal Census Index MA2426813

 

1860 CREHAN ELLEN Hampden County MA 980 Holyoke Federal Population

Schedule

MA 1860 Federal Census Index MA2426814

 

1860 CREHAN JOHN Hampden County MA 980 Holyoke Federal Population

Schedule

MA 1860 Federal Census Index MA2426815

 

1860 CREHAN TIMOTHY Hampden County MA 946 Holyoke Federal Population

Schedule MA 1860 Federal Census Index MA2426816

 

1860 CREHAN C. MISS Suffolk County MA 693 8 W. Boston Federal

Population

Schedule MA 1860 Federal Census Index MA17317527

 

1860 CREHAN H. MISS Suffolk County MA 693 8 W. Boston Federal

Population

Schedule MA 1860 Federal Census Index MA17317528

 

1860 CREHAN JOHN MRS. Suffolk County MA 693 8 W. Boston Federal

Population

Schedule MA 1860 Federal Census Index MA17317530

 

1860 CREHAN JOHN Suffolk County MA 693 8 W. Boston Federal Population

Schedule MA 1860 Federal Census Index MA17317529

-------------------------------------------------------

Eileen

leedon@maxinter.net

 

From:        "leedon" <leedon@maxinter.net>  | Date:        Mon, 1 May 2000 10:18:36 -0700

 Subject:        [CRYAN]      To:        CRYAN-L@rootsweb.com

Search Terms: CREHAN (12)

Database: New York Census, 1790-1890

Combined Matches: 12

 

Year Surname Given Name (s) County State Page Township or Other Info

Record

Type Database ID#

 

1860 CREHAN JOHN Dutchess County NY 819 Red Hook Federal Population

Schedule

NY 1860 Federal Census Index NY58660509

 

1870 CREHAN THOMAS Kings County NY 437 12 W. Brooklyn Federal

Population

Schedule NY 1870 Federal Census Index NY31127717

 

1860 CREHAN CHARLES G. New York County NY 418 14 W. Nyc Dist. 2 Federal

Population Schedule NY 1860 Federal Census Index NY58559754

 

1850 CREHAN JOHN New York County NY 152 N.Y.City 1st Wd W Div Federal

Population Schedule NY 1850 Federal Census Index NYS6a703196

 

1860 CREHAN FRANCES Rensselaer County NY 075 Greenbush Federal

Population

Schedule NY 1860 Federal Census Index NY58660506

 

1860 CREHAN HENRY Rensselaer County NY 1120 Sand Lake Federal

Population

Schedule NY 1860 Federal Census Index NY58660507

 

1860 CREHAN JAMES Rensselaer County NY 074 Greenbush Federal Population

Schedule NY 1860 Federal Census Index NY58660508

 

1830 CREHAN JOHN Rensselaer County NY 014 Troy 1st Ward Federal

Population

Schedule NY 1830 Federal Census Index NY558432721

 

1830 CREHAN JOSEPH Rensselaer County NY 038 Troy 2nd Ward Federal

Population

Schedule NY 1830 Federal Census Index NY558432722

 

1820 CREHAN JOSET Rensselaer County NY 210 Troy Federal Population

Schedule

NY 1820 Federal Census Index NY320297154

Eileen

leedon@maxinter.net

 

From:     "leedon" <leedon@maxinter.net>   Date:    Mon, 1 May 2000 10:28:45 -0700 Subject:

        [CRYAN]     To:        CRYAN-L@rootsweb.com

Search Terms: CREHAN (12)

Database: New York Census, 1790-1890

Combined Matches: 12

Previous Hits

 

Year Surname Given Name (s) County State Page Township or Other InfoRecord

Type Database ID#

1830 CREHAN WILLIAM Rensselaer County NY 014 Troy 1st Ward Federal

Population Schedule NY 1830 Federal Census Index NY558432723

1860 CREHAN POLK Westchester County NY 104 Ossing Federal Population

Schedule NY 1860 Federal Census Index NY58660510

------------------------------------------

Search Terms: CREHAN (3)

Database: Rhode Island Birth Records

Combined Matches: 3

 

Name Relation Parent 1 Parent 2 Birth Date Comment

Ellen M Crehan   Thomas Crehan Catharine Crehan 30 Oct 1899

John E Crehan   Thomas Crehan Catherine Crehan 01 Feb 1901

Julia M Crehan   Thomas Crehan Catharine Crehan 16 Apr 1910

-----------------------------------------

Search Results

Database: Full Context of Michigan Death Index, 1971-96

Combined Matches:

 

Surname: CREHAN

Given Name: Marguerite

Initial: J

Sex: Female

Alias:

Day of Birth: 03

Month of Birth: March

Year of Birth: 08

Day of Death: 04

Month of Death: February

Year of Death: 87

City of Residence: Birmingham

County of Residence: Oakland

State of Residence: Michigan

City of Death: Royal Oak

County of Death: Oakland

State of Death: Michigan

Death Certificate No.: 10611

----------------------------------------------------------

Search Results

Database: Full Context of Michigan Death Index, 1971-96

Combined Matches:

 

Surname: CREHAN

Given Name: Fern

Initial: M

Sex: Female

Alias:

Day of Birth: 18

Month of Birth: May

Year of Birth: 92

Day of Death: 07

Month of Death: February

Year of Death: 80

City of Residence: Hope

County of Residence: Barry

State of Residence: Michigan

City of Death: Hastings

County of Death: Barry

State of Death: Michigan

Death Certificate No.: 7052

----------------------------------------------------

Search Results

Database: Full Context of Michigan Death Index, 1971-96

Combined Matches:

 

Surname: CREHAN

Given Name: Owen

Initial:

Sex: Male

Alias:

Day of Birth: 22

Month of Birth: December

Year of Birth: 94

Day of Death: 20

Month of Death: May

Year of Death: 78

City of Residence: Detroit

County of Residence: Wayne

State of Residence: Michigan

City of Death: Detroit

County of Death: Wayne

State of Death: Michigan

Death Certificate No.: 26149

Eileenleedon@maxinter.net

 

From:     "leedon" <leedon@maxinter.net>  |   Date:    Mon, 1 May 2000 10:46:02 -0700

 Subject:        [CRYAN] Ancestry.com-CREHAN    To:        CRYAN-L@rootsweb.com

Search Terms: CREHAN (7)

Database: American Civil War Soldiers

Combined Matches: 7

 

 Name State Served Enlist Date Enlist Rank Enlist Age Enlist Place Army

 

  Dennis   Crehan Massachusetts 30 August 1862 Priv 22   Union

 

  John   Crehan Massachusetts 30 August 1862 Priv 24   Union

 

  William H Crehan Illinois 16 February 1865 Priv     Union

 

  Andrew   Crehan Pennsylvania 19 November 1864 Priv     Union

 

  Alfred N Crehan New York 01 September 1864 Priv 18 Albany, NY Union

 

  John   Crehan New York 26 March 1863 Priv 18 Buffalo, NY Union

 

  Daniel   Crehan Indiana 14 December 1861 Priv     Union

------------------------------------------------------

 

Search Results

Database: Full Context of American Civil War Soldiers

Combined Matches:

Previous Page      Next Page

 

 Dennis   Crehan

Claimed Residence in Dracut

Worked as a Laborer

 Enlist Date Enlist Place Enlist Rank Enlist Age

30 August 1862   Priv 22

 

Served Massachusetts  Enlisted K Co. 6th Inf Reg. MA Mustered Out at

Lowell,

MA on 03 June 1863

Source: Massachusetts Soldiers, Sailors and Marines in the Civil War

Abbreviation: MASSCW

Published by Adjutant General on 1931-37

------------------------------------------------------------

William H Crehan

Claimed Residence in Chicago

 Enlist Date Enlist Place Enlist Rank Enlist Age

16 February 1865   Priv

 

Served Illinois  Enlisted I Co. 156th Inf Reg. IL Mustered Out on 19

May

1865

Source: Illinois: Roster of Officers and Enlisted Men

Abbreviation: ILRoster

Published by on 1900

-------------------------------------------------------------

John   Crehan

Claimed Residence in Dracut

Worked as a Laborer

 Enlist Date Enlist Place Enlist Rank Enlist Age

30 August 1862   Priv 24

 

Served Massachusetts  Enlisted K Co. 6th Inf Reg. MA Mustered Out at

Lowell,

MA on 03 June 1863

Source: Massachusetts Soldiers, Sailors and Marines in the Civil War

Abbreviation: MASSCW

Published by Adjutant General on 1931-37

--------------------------------------------------------------

Andrew   Crehan

 Enlist Date Enlist Place Enlist Rank Enlist Age

19 November 1864   Priv

 

Served Pennsylvania  Transfered RC

Source: History of Pennsylvania Volunteers, 1861-1865

Abbreviation: PARoster

Published by on 1870

--------------------------------------------------------------

Alfred N Crehan

 Enlist Date Enlist Place Enlist Rank Enlist Age

01 September 1864 Albany, NY Priv 18

 

Served New York  Enlisted K Co. 91st Inf Reg. NY disch at Satterlee

Hospl,

Phila, PA on 29 June 1865

Source: New York: Report of the Adjutant-General

Abbreviation: NYRoster

Published by on 1894-1906

---------------------------------------------------------------

John   Crehan

 Enlist Date Enlist Place Enlist Rank Enlist Age

26 March 1863 Buffalo, NY Priv 18

 

Served New York  Enlisted H Co. 14th Cav Reg. NY deserted on 24

February

1865Transferred from Company H to Company A

Source: New York: Report of the Adjutant-General

Abbreviation: NYRoster

Published by on 1894-1906

------------------------------------------------------------------

Daniel   Crehan

Claimed Residence in Lafayette

 Enlist Date Enlist Place Enlist Rank Enlist Age

14 December 1861   Priv

 

Served Indiana  Enlisted E Co. 35th Inf Reg. IN deserted on 15 December

1861

Source: Report of the Adjutant General of the State of Indiana

Abbreviation: INRoster

Published by Holloway on 1865-66

Eileenleedon@maxinter.net

 

From:    "leedon" <leedon@maxinter.net>    Date:    Mon, 1 May 2000 10:47:42 -0700

 Subject:        [CRYAN] Civil War Muster Rolls    To:    CRYAN-L@rootsweb.com

Search Terms: CREHAN (14)

Database: Civil War Muster Rolls

Combined Matches: 14

 

Surname Given Name Middle Initial Company Unit Rank - Induction Rank -

Discharge Notes Box # Extraction # Record #

 

Chrane Martin   D 10 Tennessee Infantry. Private Private Crehan, Martin

000231 0008 00003088

 

Crahan Daniel   E 35 Indiana Infantry. Private Private Crehan, Daniel

000540

0016 00001536

 

Creahan Martin   D 10 Tennessee Infantry. Private Private Crehan,

Martin

000231 0010 00002424

 

Crehan Alfred N. K 91 N. Y. Infantry. Private Private   000551 0031

00000166

 

Crehan Andrew   G 102 Pennsylvania Inf. Private Private V. R. C. 000554

0024

00001353

 

Crehan Andrew     131 Co., 2 Batt'n. Veteran Res. Corps. Sergeant

Sergeant

102 Pa. V. 000636 0009 00000394

 

Crehan Daniel   E 35 Indiana Infantry. Private Private   000540 0016

00002713

 

Crehan Dennis   K 6 Massachusetts Infantry. Private Private   000544

0009

00002442

 

Crehan John   K 6 Massachusetts Infantry. Private Private   000544 0009

00002443

 

Crehan John H.   14 N. Y. Cavalry. Private Private   000551 0031

00000165

Eileenleedon@maxinter.net

 

From:        "leedon" <leedon@maxinter.net>  | Date:        Mon, 1 May 2000 11:00:13 -0700