Crawford County, Pennsylvania


Published Sources
Crawford County Genealogy
TOPICAL INDEX

Families  -   Subjects  -   Places

Ancestor Tables
Bible & Family Records
Cemeteries
Census Returns
Churches
Courthouse Records
Crawford County Genealogical Society
History & Biography
Maps
Military Affairs
Newspapers & Publications
Vital Statistics

Key to Symbols:        c Corrections or Additions     * Topic begins within main article
(Links are to articles recreated for this site.)
Ancestor Tables
Anderson, (James) Maxwell  1:81*
Cruchon, Barbara Knight  22:1
Davis, Joseph Iryl  11:25
Gable, (William) Clark  27:73
Hover, Alton V.  15:70
Phillips, Judith Ann Zeigler  1:106
Powell, Thomas Brodhead  3:19*
Tanner, Freelove  25:1
Yoset, François Xavier  16:128*
 

Bible & Family Records
Adams, Hiram A.  29:128*
Atkinson—McFarland  33:42
Barber, Hiram P.  30:1
Bates/Bates/Betts  26:13
Benfield fraktur  32:24*
Bennett  8:17
Braymer  24:94
Campbell, Hugh & Margaret  23:34*; 27:60c
Canfield, Horace Wayne  6:33
Cochran  9:18; 23:49
Collons, John F.?marriage certificate  31:1*
Cook  2:78
Cousins  26:89
Depue  15:11
Dickson, J.C.?marriage certificate  31:12
Dickson, James & Barbara (Brown)  30:17
Dunn, James (Bible referenced)  8:10*
Ellis  17:15
Fink  10:48
Frew  21:1
Fulbon fraktur  32:26*
Graff fraktur  32:27*
Grinnell  23(2):33
Hamer?letter  23:49
Hatch, Hiram  6:50
Homan  11:87
Humes  15:50
Irvin  1:25
Isherwood  16:1
Jameson  11:74
Jones, William & Margaret (FitzRanddolph)  28:87
Keiter/Kiter, Peter  25:150
Kelley, Wilson, and Foust  4:1, 105c
Kelly  5:91
Kilday  27:88
Leonard, Daniel & Mary  27:62
Lubold, Elisabeth  25:150
McDowell, Josiah  12:50
McFarland—McFarland  33:42
McFate  5:1; 23(2):52
Martin?deed  27:110
Mason family of Shenango Twp.  21:83
May, George W.  16:113
Moser/Mosier fraktur  32:28*
Perkins?chart  2:49
Powell  10:112
Randall?of Greenwood Twp.  14:24
Ridgway  14:18
Rundell  5:89*
Saeger fraktur  32:29*
Sage, Jonathan  25:152*
Scherdel/Shartle fraktur  32:30*
Stewart  14:76*
VanHorne, Cornelius autobiography  25:97*; 31:40
Wheelock, James  28(2):centerfold
Winkett, John letter (1850)  25:125
Yocum  3:62
 

Cemeteries
Burials in Smaller Cemeteries (1893-1905)  30:67; 32:32
Custodians (1980)  3:88
Meadville  27:18
Tombstones discovered  12:49; 13:13
Township surveys:
Beaver  2:15, 107c
East Fairfield  1:29, 108c; 2:105c
South Shenango  5:29
Steuben  3:31, 93c; 4:45c; 10:108c
Venango  2:57
Wayne  1:85; 2:106c
West Shenango  3:6
Transcriptions:
Barber (Sadsbury Twp.)  18:41
Brawley (Randolph Twp.)  2:33, 107c
Cochranton (Wayne Twp.)   28:50, 29:56, 130
Cole (selected inscriptions)  30:1?
Conneaut (Fairfield Twp.)  4:67
Coulter (Woodcock Twp.)  22:44
Cravath (Sadsbury Twp.)  33:46
Dunham (Vernon Twp.)  32:95
Foster (Spring Twp.)  10:79*
Greendale (W. Mead Twp.)  30:114c
Hartstown (E. Fallowfield Twp.)  12:49c
Hatch (Randolph Twp.)  24:52
Johnston (Vernon Twp.)  11:43
Maple Grove (Rome Twp.)  13:27
Maple Hill (Troy Twp.)   30:8
Meadville Hebrew  31:136
Milledgeville (Mercer Co.)  6:1; 12:53c
Perkins (Union Twp.)  31:100
Pioneer Park (Titusville)  16:38
Quigley (Vernon Twp.)  11:47; 12:13c; 14:50
Rogers (Hayfield Twp.)  13:56
Thompson (Spring Twp.)  10:80*
Tryonville (Steuben Twp.)  4:45
Waid (Steuben Twp.)  2:67; 4:105c
Wheelock (Richmond Twp.)  30:113*
 

Census Returns (Crawford County)
Errors  2:14
Federal decennial schedules
1790  17:20; see also 6:44*
1800  18:46
1810  18:87
1820  20:21
1890 Veterans’ Census [partial]  32:109
Federal mortality schedules
1850  5:17
1860  8:1; 9:102c
1870  8:91; 9:65 [new transcription]
1880  16:8, 89
State
1800 (septennial)  21:13, 99
See also 1798 tax list  5:100 
See also 1800 Tax Duplicates  19:19, 121
See also 1862 Tax Assessment pursuant to Internal Revenue Act  29:7
See also 1888 residents  1:14
See also Wayne Township School Children—1898  27:77
 

Churches
Baptist
First, Richmond Twp. (1842-1874)  12:22
Oil Creek Baptist Association, 1876  27:111
Obituaries (1866-1916)  27:120*
Catholic
Sts. Peter & Paul, Pettis (cemetery)  1:34*
St. Stephen of Hungary—early marriages  28:109
Episcopal
Trinity Protestant, Conneautville  9:1, 70
Lutheran & Reformed
Adamsville area (1833-1841)  3:53
Baptisms, Saegertown area (1839-1840)  1:13, 108c
Cochranton vicinity (1877-1887)  24:110; 25:68c
Emmanuel United Church of Christ, Meadville
  1867-1878  24:27
  1887-1895  25:125
Old Reformed Church Cemetery  1:90*
Rev. Lucian John Mayer’s records (1860-1866)  23(2):34
Rev. Pontious’ Pastoral Records (1877-1892)  24:110
Trinity Lutheran, Meadville (1865-1890)  21:37 (marriages, burials), 120 (baptisms)
Zion/St. John’s German Reformed Ch., Union Township—baptisms (1838-1857)  30:69
Zion Evangelical, Venango—burials (1829-1830)  1:97
Zion Evangelical, Venango—baptisms (1814-1871)  18:23
Zion Evangelical, Venango—confirmations, communicants  18:76
Methodist
Blystone (Skeltontown), cemetery  2:58*
Calvary, Steuben Twp., cemetery  3:38*
Erie Conference—marriages
  1825-1830, 1837, and 1857-1865  25:10
  1866-1868—Meadville  7:123
  1872-1899  3:1
Espyville Circuit—marriages (1864-1906)  11:61
Ripley, NY—1885-1894  26:97
State Line—cemetery  3:68*
Pastors’ and pastoral records
Craighead, Richard  15:19, 85
Dickey, James W.  6:24
Excell—marriages  7:103
FitzRandolph, Azariah Ayes—marriages  31:3*
Mayer, Lucian John—1860-1866  23(2):34
Perry, J. F.—marriages (1872-1899)  3:1
Pontius, John W.—1877-1892  24:110; 25:68c
Smith, Samuel F. (1829-1840)  5:107
Stuntz, George (1825-1865)  25:10
Presbyterian
Associate Reformed (1829-1840)  5:107
Concord, Venango Co. (1842-1870)  10:21
Cochranton area  4:67
          Deaths (1866-1907)  1:105
History  11:89; 13:1
North Shenango U. P. records  8:103
          Baptisms (1857-1897)  24:136
Randolph Township—1825-1856  26:1
Seceder Cemetery  1:91*
Second, Meadville (1840-1863)  15:19
Shenango Reformed, Adamsville—session minutes (1834-1867)  13:1, 101
South Shenango United?cemetery  5:30*
Quaker?see Bowerman family 21:111
Unitarian, Meadville (1831-1857)  11:16
 

Crawford County Courthouse Records
Clerk of Courts Office
Court of Quarter Sessions
          Baseborn children (1800-1818)  21:143
          Bigamy cases  19:97
          Coroners’ inquests
                         1807-1854  2:1
                         1800-1861  18:9
                         1862-1869  18:113
          County Home Reports (1852-1875)  19:45
          County jail abstracts (1839-1840)  32:45
          Overseers of the Poor (spousal and child support)
                         Rockdale Twp.?Henry Bagley (1827)  23(2):64
          Slave children registration  20:19
          Township division petitions (1800)  9:103; see 18:40*; 20:41
Deaths 1852-1854  1:62
          1893-1905: burials in small cemeteries  30:60; 32:32
Marriages 1852-1854  2:81
          Justices of the Peace
                         Cyrus Adsit  31:1*
                         William Dick  27:17
                         Knight S. Smith  31:11*
                         William Charles Wygant  31:5*
Orphans’ Court, Docket A
       1804-1808  23:1
       1809-1821  24:83
       1821-1830  27:1
Prisoners (1807)  3:22; 23(2):51
Commissioners—Tax Duplicates
1800  19:19, 121
1862 Assessment  18:17
Prothonotary’s Office
Court of Common Pleas
          Adoptions
                         1859-1881  12:1
                         1881-1890  16:51
          Appearance dockets (1800-1811)  9:99
          Change of name (1890)  16:88
          Divorce?McIntire  26:100
          Feme sole traders  17:52, 130c
          Habitual Drunkards  20:149
          Lunacy petitions (1846-1862)  9:40
          Married Women petitions  17:81
          Medical malpractice suit?1839  26:101
          Naturalizations (1800-1829)  10:83
          Veterinary Register  8:15
Register and Recorder’s Office
Deeds
          Indentures and apprenticeships  16:79
          See Holland Land Company  18:53,79
Discharges?Civil War?index  1:5
Married Women petitions  17:18
Probate records
Renunciations (1800-1899)
          A-D  19:31
          E-K &19:77
          L-R  20:6
          S-Z  20:108
Wills
          1800-1805  3:64
          Kingsland, Jane C.  5:93
          Unprobated  1:47; 2:105c; 19:8
 

Crawford County Genealogical Society
Announcements  4:93; 6:51, 123; 7:95; 9:102
Book reviews  5:113
Formation and
     Tenth Anniversary  10:1
     Twentieth Anniversary  20, no. 1 (inside back cover)
Free help?1864 dictionary  13:26
Memorials?Ward, Margaret S.  6:122
 

History & Biography
1862 Tax Assessment pursuant to Internal Revenue Act  28:7
Account book
Dr. Thomas R. Kennedy (1796-1800)  29:115
1798, 1800 ledgers  32:32
Boundaries
County & townships  20:41
Boroughs  20:91
Brothels  31:70
Businessmen (1850)  6:87; [reprinted] 29:49
Churches
Cochranton (1879)  25:53*
German Reformed, Meadville  24:27; 25:127
Milledgeville (Mercer Co.)  6:1*
Oil Creek Baptist Association, 1876  27:111
Presbyterian  11:89; 13:1
Seventh Day Baptist—letter of A.A. FitzRandolph  31:3*
Society of Friends (Quakers)  see 21:111
South Shenango Twp.  5:29*
See also Pioneer Jewish Families of Meadville  31:118
Country Club  see  1:98
County histories
1837 (VanHorne)  31:40
1848 (William H. Davis)  31:24
1850 Questionnaire (Alfred Huidekoper)  29:27
County Home Reports  10:23; 19:45
County jail abstracts (1839-1840)  32:45
Frakturs at the Historical Society  32:24
Formation and division  1:1; 9:103; 18:35; 20:1
Holland Land Company  18:53,79
Indigents supported by Meadville (1825-1832)  31:52
Industries
Glass  4:6
Oil  4:28
Lakes, ownership of land around  27:87
Land companies
Holland Land Co.  18:53, 79
North American Land Co.  see 21:85*, 132*
Ledger (1798)  32:43
Letters
Berly, François  29:85*
Campbell, James  32:44*
Champagne (to France)  14:81
Daniel/Armstrong  8:84*
Denny  14:20*
Ellis  17:15, 130c
FitzRandolph, A.A.—1849  31:3*
Hamer?1849  23:43
Irish/Pettit (1855)  7:68
Jackson, David B.  23(2):31*
Lynch, Timothy (1866)  1:61
Perkins Family News (1841)  32:73
unclaimed in Pittsburgh, for Northwestern PA (1793-1800)  28:40
Winkett, John—1850  25:125
Wotring (to Lehigh Co. 1834) 19:5
See also Gilmore recollections  10:42
Local legislation  7:76
Meadville Health Department—sanitation report 1866  32:57
Nationalities
Belgian glassblowers  4:6
English settlement—Rome Township  13:27
French families  1:2; 6:24, 84; 8:45; 10:15; 11:80, 82; 14:25, 81; 15:63; 16:120; 17:34, 113, 130c; 18:51; 19:58, 147c; 20:39, 89; 21:45, 155; 22: 47c, 95; 26:62; 27:140c; 28:79 (Prostestant); 30:126; 32:58, 135
German  18:23; 21:37, 120; 22:11; 24:27; 30:75; 32:19
     see also Pennsylvania Germans, below
Italian Decorators in Titusville  33:60
Passenger lists  10:15; 17:113; 18:110; 26:62; 29:2
Pennsylvania Germans  1:98, 17:45; 19:1, 107; 21:21; 25:150; 26:122; 32:24
Obituaries
McArthur, Robert—of S. Shenango Twp.  24:135
Xavier Yoset a/k/a “French Joe”  16:120
Pioneer Jewish Families of Meadville  31:118
Pioneers:  Gregg, Ray & McCormick  32:36
Prominent or notorious residents
Social register, 1914  28:127
Rev. Timothy Alden  8:26, 114c; 25:151c
Maxwell Anderson, playwright  1:79
Rev. Karl Wilhelm Colson  4:61*
Rev. James W. Dickey  6:24
Col. Edwin Drake  1:41
Dr. Edward Ellis  17:15
Clark Gable  27:73
Alfred Huidekoper  29:27
Samuel Lord  6:34, 91
Gen. David Mead  11:1; 14:23, 59c; 25:152c
Howell Powell (Shadeland)  2:97; 3:14, 93c; 4:105c; 7:123c; 10:112c; 14:57c; 31:109
Judge Henry Shippen  12:87
Jonathan Titus  20:121
Maria T. B. Yates,  sister of Pres. James Buchanan  1:27, 108c
Xavier Yoset a/k/a “French Joe”  16:120
See also Titusville oil families, below
Prostitutes  31:70
Published works  1:1, 108c; 17:1
Revolutionary War veterans
Adsit through Beardsley  17:1, 130c
Berlin through Butler  17:91; 30:7c
Camp  19:55
Carroll  19:119
Carver/Garber  21:34; 25:56*, 154c
Dickson  30:43
Schools
Blooming Valley (1851-1852)  30:134
Conneautville  4:88
Mercer Soldiers’ Orphan  2:87; 6:51
Wayne Township School Children (1898)  27:77
Ship passenger lists  10:15; 17:113; 26:62
Stallion register (1798)  32:43*
Slaves  20:19
Sunday Swimming in Meadville  32:12
Titusville oil families  1:41; 2:22, 66, 107c; 4:28, 106c; 5:93; 7:17, 20, 26; 9:81; 10:113c; 11:27; 12:53c; 14:60c, 70; 20:1, 121; 22:21, 73; 27:93; 28:1; 31:13; 32:1
See also 11:94; 12:57c; 14:60c
Tornado—Meadville, 1797  28:39
Women’s Lib  2:65
 

Maps
France
Department of Doubs
          (Portions)  14:83
          Parish map  19:58
Germany?Colson family  10:36
United States of America
Connecticut
          East Haven  7:39
          New Haven (1641)  7:36
Pennsylvania
          Allegheny County  20 (No. 1) and 21 (No. 2) back covers
          Crawford County
                         Alden property  8:27, 30, 31
                         Boroughs (1876)  20:91
                         County maps
              1800  20 (No. 1) and 21 (No. 2) back covers
              1816  17:107
                                     1839  18:35, 128c
                                     1848  18:107
                                     1876 (southwestern part)  21:133
              Holland Land Co. holdings  18:54*; 30:44*
          Landowners
              James Dickson  30:43*
              Rory Frazier  30:45*
          Railroads, 1904  2:56
                         Smith property  8:36, 39, 48, 50
                         Titusville?1865  16:50
                         Townships  1:1; 17:108-9*; 18:38*; 20:41
                                        Athens?1876  7:48
                                        Beaver  2:15
                                        East Fairfield  1:29
                                        Hayfield (part)   30:44*
                                        Mead?1876 [partial]  7:50; 21:12  
                                        South Shenango  5:29
                                        Steuben  3:31
                                        Venango  2:57
                                        Wayne  1:85
                                        West Shenango  3:67
                                        Woodcock?1876 [partial]  7:50; see also 30:44*
          Donation Districts  20:back cover
          Holland Land Company holdings  18:54
          Lehigh County (part)  19:2
          Mercer County
                         French Creek Township  6:1
                         Sandy Creek Township 20:74
          Venango County (portions) 20:43, 48, 79
          Surveying Districts  20 (No. 1) and 21 (No. 2) back cover
 

Military Affairs
Civil War
150th Regiment, Company C roster  28:136
Desertions  25:95
Discharges  1:5
Draft  14:97; 16:25, 105; 19:69; 25:12, 95
Exemptions  16:25, 109; 25:95
Experiences  seeMason family, 21:83
G.A.R. Posts (1895)  13:61; 14:60c
Medical Register of Examinations  25:12
Soldiers’ orphan schools
          Mercer (1877)  2:87; 6:51
          Titusville (1874)  2:87
Veterans
          census (1890)  32:109
          Nageottes  1:2
          Xavier Yoset  16:120
Cussewago Militia Rolls (1793-1795)  17:127; 21:162c
Mercer Soldiers’ Orphan School  2:87; 6:51
Revolutionary War
Pension of Benjamin Dickson  30:43
Pension of J. George Peiffer  12:90A
Veterans:  17:1, 91, 130c; 19:55, 119; 21:34; 25:56*, 154c; 30:7c, 43
Spanish-American War?discharges  1:5
Titusville Artillery Company?1827  31:23
War of 1812
Service in Erie (1812-1814)  14:39, 108
Surviving veterans
  1875  10:18
  1881  19:96
 

Newspapers & Publications
Abstracts
Alleghany Magazine (1816-1817)  4:57
Advertisement in Titusville Herald by Italian decorators  33:60
Ashtabula Co., OH (1835-1875)  2:72; 7:1,128c
Cochranton Times (1880-1881)  22:111
Conneautville Courier (1851-1863)  2:50
“Obscure” newspapers (1821-1861)  9:60
Obituaries
Lowry, Israel H.  25:151
McArthur, Robert?of S. Shenango Twp.  24:135
Yoset, Xavier a/k/a “French Joe”  16:120
Prominent Families (1914)  28:127
Runaway Apprentices and Indentured Servants (1805-1841)  26:69
Reprints
Civil War draft  14:97; 16:25, 105; 19:69
County businesses (1850-1851)  6:87 and 29:49
County history (1848) by William H. Davis  31:24
County Home inmates (1874)  10:29
Gehr court case  15:99
Local legislation  7:76
Oil Creek Baptist Association minutes 1876  27:111
Questionnaire?1850  29:27
Pioneer Park Cemetery  16:38
Residents born before 1820 (1888)  1:14
Social register (1914)  28:127
Soldiers’ orphan schools (1877)  2:87; 6:51
Thanksgiving, Cochranton (1879)  25:52
War of 1812 Reunion (1881)  19:96
 

Vital Statistics
Civil Records
Federal (for Crawford County):
          Mortality schedules
                1850  5:17
                1860  8:1; 9:102c
                1870  8:91; 9:65
                1880  16:8, 89
          See also Peiffer pension  12:90A
State (for Crawford County):
          Deaths (1852-1854)  1:62
          Marriages (1852-1854)  2:81
          Wayne Township School Children (1898)  27:77
Local
          Meadville Deaths
                1880-1882  14:1, 61
                1883-1884  15:37
                1885-1886  17:21
                1887  18:98
                1888-1889  19:9
                1890  19:90
                1891-1892  20:137
          Meadville vaccinations (1860)  31:46
Court records
Baseborn children—1800-1818  21:143
Coroner’s inquests  2:1; 18:9, 113
Justice of the Peace marriages
          Cyrus Adsit  31:1*
          William Dick  27:17
          Knight S. Smith  31:11*
          William Charles Wygant  31:5*
Orphans’ Court, Docket A
          1800-1808  23:1
          1808-1821  24:83
          1821-1830  27:1
See also Deaths (1852-1854)  1:62
See also Marriages (1852-1854)  2:81
Ecclesiastical records  see Churches, above
Legislative records (PA)
Divorces  21:53
Private records
Barr, Dr. G. W.—birth register—Titusville (1857-1869)  12:61
Frakturs  32:24
Railroad fatalities (1866-1887)  8:115
Reynolds, Ulysses E. collection—Collons—Reynolds 1869 marriage  31:1*
Troy Township marriages (1864-1869)  2:31
Francis C. Waid—births & deaths of Blooming Valley pupils (1851-1852)  30:134
W.C. Waid funeral records (1900-1906)  19:65
See also Bible & Family Records, above
See also Newspapers & Publications, above