Michael Joseph Cronin 1868 – 1941 – Genealogical Records
Birth Date: 29 Dec 1868
Birth Location: County Cork, Ireland
Death Date: 24 Jan 1941
Death Location: Montgomery, Montgomery, Alabama, USA
Father: Patrick Cronin
Mother: Catherine Beamish
Spouse(s): Mary O'Mahoney, Mary Mahoney
Children(s): John Cronin, James Cronin, John Cronin, James Cronin
Born in 1868 in County Cork, Ireland, Michael Joseph Cronin MONTGOMERY\DAY JAILER was the child of Patrick or Michael Cronin and Catherine CRONIN Beamish. In time, Michael Joseph Cronin MONTGOMERY\DAY JAILER married Mary Jane CRONIN O'Mahoney and Mary CRONIN Mahoney, and they raised a family that included John Patrick Cronin, James Jeremiah Cronin, John Patrick Cronin and James Jeremiah Cronin. Michael Joseph Cronin MONTGOMERY\DAY JAILER died in Montgomery, Montgomery, Alabama, USA in 1941.
Find more search results for Michael CroninFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: 28 Dec 1864
Event Place: Boherbue, Cork, County Cork, Ireland
Genealogy Event 2
Event Type: Birth
Event Year: 29 Dec 1868
Event Place: Boherbue, Cork, County Cork, Ireland
Record Source: 1900 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, Alabama, Deaths and Burials Index, 1881-1974, Boston Passenger and Crew Lists, 1820-1943, Massachusetts, Marriage Records, 1840-1915, U.S., Find A Grave Index, 1600s-Current, Year: 1940; Census Place: Montgomery, Montgomery, Alabama; Roll: T627_68; Page: 15B; Enumeration District: 51-28, Year: 1920; Census Place: Montgomery Ward 4, Montgomery, Alabama; Roll: T625_36; Page: 8A; Enumeration District: 102; Image: 583, Year: 1930; Census Place: Montgomery, Montgomery, Alabama; Roll: 43; Page: 18A; Enumeration District: 0018; Image: 795.0; FHL microfilm: 2339778, Year: 1900; Census Place: Revere, Suffolk, Massachusetts; Roll: 690; Page: 5B; Enumeration District: 1576; FHL microfilm: 1240690, Year: 1910; Census Place: Montgomery Ward 7, Montgomery, Alabama; Roll: T624_29; Page: 4B; Enumeration District: 0100; FHL microfilm: 1374042, The National Archives at Washington, D.C.; Washington, D.C.; Series Title: Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1820-1891; Record Group Title: Records of the U.S. Customs Service; Record Group Number: 36
Genealogy Event 3
Event Type: Birth
Event Year: 2 May 1867
Event Place: Rath, Cork, Ireland
Record Source: Massachusetts, Marriage Records, 1840-1915
Genealogy Event 4
Event Type: Birth
Event Year: 29 Dec 1864
Event Place: Cork, Cork, Ireland
Genealogy Event 5
Event Type: Birth
Event Year: 29 Dec 1868
Event Place: Boherbue, Cork, County Cork, Ireland
Genealogy Event 6
Event Type: Birth
Event Year: 29 Dec 1868
Event Place: County Cork, Ireland
Genealogy Event 7
Event Type: Marriage
Event Year: 1895
Event Place: Revere, Suffolk County, Massachutes, USA
Genealogy Event 8
Event Type: Custom Event
Event Year: 1886
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Montgomery Ward 7, Montgomery, Alabama; Roll: T624_29; Page: 4B; Enumeration District: 0100; FHL microfilm: 1374042
Genealogy Event 9
Event Type: Custom Event
Event Year: 1887
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Revere, Suffolk, Massachusetts; Roll: 690; Page: 5; Enumeration District: 1576; FHL microfilm: 1240690
Genealogy Event 10
Event Type: Custom Event
Event Year: 30 Jun 1887
Event Place: Boston, Suffolk, Massachusetts, USA
Record Source: 1900 United States Federal Census, Boston Passenger and Crew Lists, 1820-1943, Year: 1900; Census Place: Revere, Suffolk, Massachusetts; Roll: 690; Page: 5B; Enumeration District: 1576; FHL microfilm: 1240690, The National Archives at Washington, D.C.; Washington, D.C.; Series Title: Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1820-1891; Record Group Title: Records of the U.S. Customs Service; Record Group Number: 36
Genealogy Event 11
Event Type: Occupation
Event Year: 1895
Event Place: Somersville, Massachussets, USA
Genealogy Event 12
Event Type: Occupation
Event Year: 1896
Event Place: Cambridge, Middlesex, Massachusetts, USA
Genealogy Event 13
Event Type: Residence
Event Year: 1900
Event Place: Revere, Suffolk, Massachusetts, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Revere, Suffolk, Massachusetts; Roll: 690; Page: 5B; Enumeration District: 1576; FHL microfilm: 1240690
Genealogy Event 14
Event Type: Residence
Event Year: 1900
Event Place: Revere, Suffolk, Massachusetts, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Revere, Suffolk, Massachusetts; Roll: 690; Page: 5; Enumeration District: 1576; FHL microfilm: 1240690
Genealogy Event 15
Event Type: Custom Event
Event Year: between 1900-1910
Genealogy Event 16
Event Type: Residence
Event Year: 1910
Event Place: 509 McDonough, Montgomery Ward 7, Montgomery, Alabama, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Montgomery Ward 7, Montgomery, Alabama; Roll: T624_29; Page: 4B; Enumeration District: 0100; FHL microfilm: 1374042
Genealogy Event 17
Event Type: Residence
Event Year: 1916
Event Place: 708 S. McDonough Street, Montgomery, Alabama
Genealogy Event 18
Event Type: Residence
Event Year: 1916
Event Place: Montgomery, Alabama, USA
Record Source: U.S., City Directories, 1822-1995
Genealogy Event 19
Event Type: Residence
Event Year: 1920
Event Place: 708 South McDonough, Montgomery Ward 4, Montgomery, Alabama, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Montgomery Ward 4, Montgomery, Alabama; Roll: T625_36; Page: 8A; Enumeration District: 102; Image: 583
Genealogy Event 20
Event Type: Residence
Event Year: 1930
Event Place: Montgomery, Montgomery, Alabama, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Montgomery, Montgomery, Alabama; Roll: 43; Page: 18A; Enumeration District: 0018; Image: 795.0; FHL microfilm: 2339778
Genealogy Event 21
Event Type: Residence
Event Year: 1935
Event Place: Montgomery, Montgomery, Alabama
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Montgomery, Montgomery, Alabama; Roll: T627_68; Page: 15B; Enumeration District: 51-28
Genealogy Event 22
Event Type: Residence
Event Year: 1 Apr 1940
Event Place: 708 South McDonough, Montgomery, Montgomery, Alabama, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Montgomery, Montgomery, Alabama; Roll: T627_68; Page: 15B; Enumeration District: 51-28
Genealogy Event 23
Event Type: Custom Event
Event Year: 25 Jan 1941
Event Place: Montgomery, Alabama
Record Source: Newspapers.com - The Montgomery Advertiser - 25 Jan 1941 - Page 2, 25 Jan 1941
Genealogy Event 24
Event Type: Custom Event
Event Place: Liverpool, England
Record Source: Boston Passenger and Crew Lists, 1820-1943, The National Archives at Washington, D.C.; Washington, D.C.; Series Title: Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1820-1891; Record Group Title: Records of the U.S. Customs Service; Record Group Number: 36
Genealogy Event 25
Event Type: Residence
Event Place: Montgomery, Montgomery, Alabama, USA
Record Source: U.S., Newspapers.com Obituary Index, 1800s-current, The Montgomery Advertiser; Publication Date: 25 Jan 1941; Publication Place: Montgomery, Alabama, USA; ,0.18760139,0.5025271,0.26423848&xid
Genealogy Event 26
Event Type: Death
Event Year: 24 Jan 1941
Event Place: Montgomery, Montgomery, AL, USA
Genealogy Event 27
Event Type: Death
Event Year: 24 Jan 1941
Event Place: Montgomery, Montgomery, Alabama, USA
Record Source: Alabama Deaths, 1908-59, Alabama, Deaths and Burials Index, 1881-1974, U.S., Find A Grave Index, 1600s-Current
Genealogy Event 28
Event Type: Burial
Event Place: Saint Margaret's Cemetery, Montgomery, Montgomery County, Alabama, USA
Record Source: U.S., Find A Grave Index, 1600s-Current