YourRoots Logo JOIN

Annie E, FAGAN Cronin 1847 – 1918 – Genealogical Records

Birth Date: Jun 1847

Birth Location: Middlesex County, Connecticut, USA

Death Date: 1918

Death Location: Connecticut

Father: Timothy Cronin

Mother: Elizabeth Develin

Spouse(s): Patrick Fagan

Children(s): Isabelle Fagan, John Fagan, Timothy Fagan, Elizabeth Fagan

The story of Annie E FAGAN Cronin began in 1847 in Middlesex County, Connecticut, USA, with parents Timothy Cronin and Elizabeth Eliza CRONIN Develin. As an adult, Annie E FAGAN Cronin wed Patrick H Fagan. Their household included Isabelle Matilda COLES KAVANAUGH Fagan, John David Fagan, Timothy J Fagan and Elizabeth V Fagan. Annie E FAGAN Cronin's life came to an end in 1918 in Connecticut.

Find more search results for Annie Cronin
AC

Family tree

Parents

Timothy Cronin
1813 – 1867
Birth Location: Ballyclough Parish, County Cork, Ireland
TC
Elizabeth Develin
1799 – 1854
Birth Location: Arboe Parish, County Tyrone, Ireland
ED

Spouses(s)

Patrick Fagan
1835 – 1921
Birth Location: Ireland
PF

Children(s)

Isabelle Fagan
1874 – 1958
Birth Location: Brooklyn, Kings County, New York, USA
IF
John Fagan
1878 – 1927
Birth Location: Middletown, Middlesex, Connecticut, United States
JF
Timothy Fagan
1879 – 1902
Birth Location: Connecticut
TF
Elizabeth Fagan
1881 –
Birth Location: Connecticut
EF

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Year: Jun 1847
    Event Place: Middlesex County, Connecticut, USA
    Record Source: 1850 United States Federal Census, 1860 United States Federal Census, 1880 United States Federal Census, 1900 United States Federal Census, 1910 United States Federal Census, Connecticut, U.S., Deaths and Burials Index, 1650-1934, Connecticut, U.S., Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934, New York, U.S., State Census, 1875, U.S., Find a Grave® Index, 1600s-Current, U.S., Newspapers.com™ Obituary Index, 1800s-current, Connecticut State Library; Hartford, Connecticut, Year: 1880; Census Place: Middletown, Middlesex, Connecticut; Roll: 102; Page: 35b; Enumeration District: 064, New York State Archives; Albany, NY, USA; Census of the State of New York, 1875, Year: 1900; Census Place: Middlefield, Middlesex, Connecticut; Roll: 141; Page: 8; Enumeration District: 0278, Year: 1910; Census Place: Middlefield, Middlesex, Connecticut; Roll: T624_135; Page: 8b; Enumeration District: 0302; FHL microfilm: 1374148, Hartford Courant; Publication Date: 25 Mar 1918; Publication Place: Hartford, Connecticut, USA; ,0.15827131,0.5155925,0.24651425&xid=3355

    Genealogy Event 2
    Event Type: Residence
    Event Year: 1850
    Event Place: Portland, Middlesex, Connecticut, USA
    Record Source: 1850 United States Federal Census

    Genealogy Event 3
    Event Type: Residence
    Event Year: 1860
    Event Place: Portland, Portland, Middlesex, Connecticut, USA
    Record Source: 1860 United States Federal Census

    Genealogy Event 4
    Event Type: Residence
    Event Year: 1875
    Event Place: Brooklyn, Kings, New York, USA
    Record Source: New York, U.S., State Census, 1875, New York State Archives; Albany, NY, USA; Census of the State of New York, 1875

    Genealogy Event 5
    Event Type: Residence
    Event Year: 1880
    Event Place: Middletown, Middlesex, Connecticut, USA
    Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Middletown, Middlesex, Connecticut; Roll: 102; Page: 35b; Enumeration District: 064

    Genealogy Event 6
    Event Type: Residence
    Event Year: 1900
    Event Place: Middlefield, Middlesex, Connecticut, USA
    Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Middlefield, Middlesex, Connecticut; Roll: 141; Page: 8; Enumeration District: 0278

    Genealogy Event 7
    Event Type: Residence
    Event Year: 1910
    Event Place: Middlefield, Middlesex, Connecticut, USA
    Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Middlefield, Middlesex, Connecticut; Roll: T624_135; Page: 8b; Enumeration District: 0302; FHL microfilm: 1374148

    Genealogy Event 8
    Event Type: Residence
    Event Place: Chicago, Cook, Illinois, USA
    Record Source: U.S., Newspapers.com™ Obituary Index, 1800s-current, Hartford Courant; Publication Date: 25 Mar 1918; Publication Place: Hartford, Connecticut, USA; ,0.15827131,0.5155925,0.24651425&xid=3355

    Genealogy Event 9
    Event Type: Death
    Event Year: 1918
    Event Place: No. 28 Acadamy Hill, Southington, Hartford, Connecticut, USA
    Record Source: Connecticut, U.S., Deaths and Burials Index, 1650-1934, Connecticut, U.S., Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934, U.S., Find a Grave® Index, 1600s-Current, U.S., Newspapers.com™ Obituary Index, 1800s-current, Connecticut State Library; Hartford, Connecticut, Hartford Courant; Publication Date: 25 Mar 1918; Publication Place: Hartford, Connecticut, USA; ,0.15827131,0.5155925,0.24651425&xid=3355

    Genealogy Event 10
    Event Type: Death
    Event Year: 1918
    Event Place: Connecticut

    Genealogy Event 11
    Event Type: Burial
    Event Place: Middletown, Middlesex County, Connecticut, United States of America
    Record Source: Connecticut, U.S., Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934, U.S., Find a Grave® Index, 1600s-Current, Connecticut State Library; Hartford, Connecticut