NAME:
DATES:
Section and Lot :
Adimiski,
October 19, 1907
Section D - 452
Atrim, Michael
July 28, 1913
Section B - 260
Artim, (Michael Mrs.) Maria
February 12, 1914
Section B -260
A. O. H. #10
Section B - 229
Armstrong, Mrs.
April 19, 1918
Section B - 199
Allen, Brinten
Section A - 137
Allen, John W
February 20, 1923
Section A - 79
Arcdrazka, Mary
September 15, 1927
Section D - 523
Ash, Cecelia
February 20, 1929
Section B - 217
Achenbach, G.W
1937
Section G - 1015
Angelo
1937
Old Section E - 95
Bolton, Thomas
June 26, 1906
Section D - 481
Brabbs, George
January 21 1904
Section D - 331
Brabbs, Lucy
January 13 1906
Bolton, Francis
August 14, 1906
Section D - 481
Buckley, Mrs Thomas
Section A - 13
Buckley, Michael & Sister
October 1,2 1905
Section A - 14
Booth, Mary
February 8, 1905
Section C - 391
Blithe, Hugh
1907
Section B - 218
Booth, Jennie, Mrs.
December 31
Section B-249
Bremmer, Mrs - wife
October 30, 1908
Section C - 340
Bulgar, Harry
April 12, 1910
Section A - 94
Begley, James & wife Ann
Section C - 397
Bradley, Martin
October 28, 1910
Section B - 227
Bing, Mattis
March 2,2 1912
Section A -3
Booth, Edward
December 12, 1910
Section D -541
Boyle, Joseph
January 13, 1913
Section C -324
Bradley, Margart
June 2, 1913
Section C -403
Barlow, Catherine
October 20, 1914
Section B -108
Bailey, Robert & Child
June 13, 1914
Section D - 487-488
Bolton, Catherine (Mrs.)
October 30, 1913
Section D - 481
Bannan, Bridget (Mrs.)
October 19 ????
Section C - 352
Brown, Thomas
May 24, 1917
Section B - 236
Buckley, Mrs. Thomas
August 4, 1917
Section A-14
? Brit , Margret
March 15, 1918
Section C -408
Brennen, Joseph
May 11, 1918
Section C - 340
Bandonousko
October 10, 1918
Section C - 416
Brinton, Allen
October 1918
Section A - 137
Blizzard, Margret
Section A - 146
Brothers, Steve
October 1918
Section C 355
Bishop, Mrs.
October 1918
Section A - 85
Brenner, John
July 22, 1919
Section B - 235
Bratton, David
Section A - 86
Bratton, Daniel
August 18, 1920
Section A - 86
Bilis, George
October 24, 1921
Section D
Berthault, Alfred
Section C - 374
Boylen, Michael
January 11, 1923
Section A - 73
Burns
old Section A - 111
Bradbury, John V
February 24, 1925
Section E -721
Balbrian, Gertrude
March 12, 1925
Section C
Brown, Margaret
November 16, 1925
Section B - 236
Bonaduce
1925
Bellemeiz, Karol
July 7, 1926
Section D - 495
Birel, Catherine
March 15, 1927
Section C - 447
Belan, John
March 21, 1927
Section
Bolsky, A.
April 12, 1927
Section D - 473
Buzz
May 15, 1927
Section D - 524
Buzz, Edward
(?)September 10, 1927
Section D - 554
Blaine, James P
February 6, 1928
Section D - 584
Baran, Gregory
February 4, 1928
Section D - 586
Booth, William
July 28, 1928
Section B - 249
Boyle,
Section D -528
Bratten, Hannah
January 7, 1929
Section A - 86
Bruni
January 19, 1929
Section D - 587
Burczy, Sophia
---- 22, 1929
Section D - 589
Buckley, Geraldine
June 3, 1929
Section ? - 1051
Burt, Mary Mrs.
September 12, 1929
Section D - 558
Bell, Julia
September 30, 1930
Section D - 529
Berancki, Stansilau
October 14, 1930
Section D -508
Bak, Valentine - Baby
March 14, 1931
Section D - 538
Balestini, Salvatore
April 13, 1931
Section D - 555
Buril, Anna
May 21, 1931
Section C - 447
Bardina, Angelo
May 19, 1931
Section P - 2268
Boyce, Gertrude
August 12, 1931
Section P - 2268
Bandroski
October 21, 1931
Section P - 2279
Boothe, James
December 20, 1931
Section D - 541
Bush, James
January 20, 1932
Section D - 524
Brandowski, Anna
May 23, 1932
Section C - 416
Beardsly, Alice
May 27, 1932
Section P - 2325
Burns, James
October 6, 1932
Section B - 153 - 154
Barbie, Joseph
December 6, 1932
Section P - 2306
Bailey, Jospeh
December 1, 1932
Section P - 2303 (4 graves)
Buckley, Elizabeth and Child
February 4, 1933
Section H - 1051
Buckley, Tim
February 4, 1933
Section D - 545
Barto, William
February 4, 1933
Section B - 157
Barnett
March 5, 1933
Section F - 876
Buzz, Andrew
1936
Section F - 821
Bing, Frank
February 1936
Section H - 1144 1/2 (half lot)
Barlick, John
February 26, 1936
old Section E - 118
Bradley, Philip F
Section H - 1086
Buckley, Mrs. Thomas
1936
Section D -545
Bratton,
Section E - 694
Busy, Kastoncia
------ 8, 1936
Section D - 524
Bondreski, Christine
------ 10, 1937
Section F - 847
Boyle, J. J.
------- 22, 1937
Section G - 999
Burke, Aetto
1937
5 graves
Bruton, Jonas
1937
Section H - 1175
Burk, Madeline
1937
Section C - 30
Bazylewiz, Ladaslow
----- 18, 1937
Section F - 878
Burrough, Mary
Section G - 979
Boylin, Thomas
1937
Section E - 67
Bradly and Boyle
December 29, 1937
Section D - 951
Buey, Joseph
January 31, 1938
Section D - 524
Boyce, Mary
February 18, 1938
Section P - 2268
Burk, Daniel
March 31, 1938
Section F - 832
Bugajewski, Catherine
April 30, 1938
Section F - 849
Bradley
May 21, 1938
Old Section E - 4
Bychkowski
August 9, 1938
old Section E - 726
Battle, James
August 17, 1938
Old Section A - 72
Burns, Anna
October 17, 1938
old Section A - 19
Cymlaliska, Annie
Section C -377
Callahan, W
June 12, 1905
Section A - 10
Carter, Margaret
Novrmber 9, 1903
Section B - 221
Cassidy, Joseph
March 28 1906
Section B -243 - 244
Doyle, Thomas
December 28, 1905
Section B 275-276 / 245-246
Dwyer, Catherine
May 20, 1906
Section C - 305 - 306
Dwyer, James
(?)September 16, 1906
Section C 335 - 336
Diamond, Gep
July 12, 1907
Section C - 361
Duffy, John
June 26, 1907
Section C - 334
Callahan, William
June 20, 1905
Section A - 10
Cartio, Margaret
November 9 1903
Casey, Jeremiah
January 4, 1907
Section B - 210 & 216
Connely, Mary
June 28, 1907
Section B - 185-186
Connely, Elizabeth
April 5, 1907
Section B 185 -186
Curry, Joseph
June 19, 1907
Section C - 424
Cronin, John
October 21, 1907
Section B - 152
Connor, Aloysius
April 4, 1907
Section A - 125 - 126
Connor - Brother
April 16, 1907
Section A - 125 / 126
Casey, Julia
July 10, 1908
Section B - 281
Cahill, John
Section A - 98
Carman, John
Section B -250
Casey, Daniel
March 26, 1909
Section B - 252
Cannon, Hugh
September 15, 1909
Section C - 369
Cummings, Margaret- Father & Mother
September 18, 1909
Section C - 429
Cotton, James
December 22, 1909
Section B - 219
Cassidy, P. Mrs.
February 10, 1910
Section B - 243 - 244
Callahan, William
March 21, 1910
Section A - 40
Couly, thomas
March 29, 1910
Section A - 97
Cocoran, Patrick & Mrs.
Section C - 432
Carr, Patrick
December 13, 1911
Section A - 64
Capetta, John Francis
October 7, 1912
Section B - 293
Casey, Helen
February 4, 1912
Section B - 269-270
Crowe, Dorothy
January 31, 1913
Section C - 390 & 329
Casey, Mary Mrs.
February 11, 1913
Section B - 215-216
Carter, George Mrs.
February 18, 1913
Section B - 193
Casey, Margaret Mrs.
August
Section B - 269-270
Connelly, Thomas - and son
October 4, 1913
Section A - 65
Calley, Francis
November 24, 1913
Section B - 268
Cape, George
November 29, 1913
Section C - 434
Carroll, Dalia
December 28, 1913
Section B - 241
Connelly, Patrick
March 26, 1914
Section B 185 - 186
Clark, Frank
July 7, 1914
Section B - 209
Casey, Anna
February 9, 1915
Section B 215
Carroll, Frank
May 15, 1916
Section B - 164
Clark, Alice
May 13, 1916
Section B - 108
Casey, Sarah Mrs.
May 11, 1916
Section B - 268
Carr, Enos
May 17, 1916
Section C - 353
Convery, Charles
Section B - 177
Crilly, Robert
Section A
Clark, Francis
------ 29, 1917
Section B - 178
Crachoroska, Mary
------ 13, 1917
Correll, Julia
1917
in Scotts lot - old Section
Cook, Alice
October 10, 1917
Section B - 197
Caley, Francis
February 22, 1918
Section B - 268
Carmeli, Raphael
Section A
Comiscak, Peter
June 17, 1918
Section A - 118
Crizick, Catherine
March 4, 1919
Section B - 202
Crachoroska, Stareluis
November 12, 1919
Section B - 466
Cuff, Patrica
January 20, 1920
Section A - 141
Culbert, Mrs. John
September 20, 1920
Section A - 48
Connelly, Patrick
November 16, 1920
Section A - 110
Clearfield, Thomas
September 1, 1921
Section A - 109
Cyr, Albert
June 9, 1921
Section B - 157
Curry, Vincent
May 10, 19--
Section ? - 424
Casey, Fr. John
June 9, 1924
Section B - 281
Cannon, Mary
November 7, 1924
Section C - 369
Cyr, Lucy
December 22, 1924
Section B - 157
Corcoran, John
February 23, 1925
Section C - 432
Curry, William
August 25, 1925
Section C - 424
Connelly, Nellie
April 28, 1926
Section A - 110
Crowe, Thomas
July 13, 1926
Section C - 389- 390
Casey, Patrick
1927
Section G - 901-902
Curray, James
1927
Section D - 496
Cummings, William
March 25, 1927
Section C - 446
Callahan, Thomas
April 12, 1927
Section A - 10
Capella, Catherine
April 18, 1927
Section B - 298
Casey, Josephine Mrs.
April 13, 1928
Section G - 900
Chirnslmiez, John
July 28, 1928
Section D - 529
Cahill, Margaret Mrs.
December 27, 1928
Section F - 874
Casey, Michael
December 27, 1928
in Shields lot - Section B - 222
Daley, Thomas
December 31, 1928
Section B - 268
Cirmino, Adelada
December 31, 1928
Section D - 843
Casey, Julia
January 7, 1929
Section G - 901 - 902
Chebain, Pauline
May 14, 1929
Section A- 63
Caley, William
May 23, 1929
Section B
Chermercky, Anna
December 19, 1929
Section D - 573
Creigan, Daniel
1930
Section D - 697
Collison, Mary
May 28, 1930
Section C - 307
Cymar, Stanley
September 15, 1930
Section D - 539
Casey, Katherine B
January 7, 1931
Section B - 215 - 216
Circillo, Raphael Mrs.
January 27, 1931
Section D - 564
Creigan, James
February 26, 1931
Section H - 1172
Convery, Margaret
February 28, 1931
Section B - 177
Creigan, Daniel
March 1931
Section H - 1172
Creigan, Thomas
April 14, 1931
Section H - 1171
Cunningham, Anna
April 16, 1931
Section D - 597
Carter, Mary
August 9, 1931
Section C - 330
Carroll, Michael
January 5, 1932
Section A
Connors, Patrick
1932
Section A 125- 126
Cook, Oneeda Donohue
April 20, 1932
Section B - 197 Geo Paperton
Czernik, Louise
June 25, 1932
Section P - 2300
Circillo, Louis
June 29, 1932
Section D - 564
Czapiel, Paulina
October 31, 1932
Section P - 2262 - 2263
Czernick, Jospeh
November 21, 1932
Section P - 2300
Czachowski, Johanna
February 20, 1933
Section D - 516 - #2 grave
Cummings, John
March 22, 1933
Section D - 536
Cloud
Section P - 2322
Cummins, James
February 12, 1936
Section A - 5
Coria
Section F - 784
Chepiho
April 30, 1936
Section E - 668
Carradetto
June 13, 1936
Old Section D - 14
Clark, Frank
June 13, 1936
Section B - 209
Caroluce, Psline
July 7, 1936
Section H - 1121
Carter, William
July 30, 1936
Section B - 271
Conavan, John
----- 1, 1936
Section F - 754
Carry, Catherine
------ 4, 1937
Section G - 974
Coursey, Ann B
February 20, 1937
old Section A - 70
Callahon, Anthony
---- 15, 1937
Section A - 10
Connell, Mary
----- 23, 1937
Section C - 102
Capossere, Louise
1937
Old Section E - 98
Costello, Peter
1937
Section E - 665
Coyle
1937
Old Section C - 4
Connors, Mrs
------ 16, 1937
Section A - 125
Cicsiclski, Charlotte
----- 24, 1937
Section D - 19
Cieslak, Joseph
------ 19, 1937
Old Section C - 67
Costello, Marie
October 19, 1937
Section G - 1024
Corsey, Baby
November 8, 1937
Old Section A - 70
Carrigan, Frank
November 11, 1937
Solger Circle Section G -
Cosmar, Michael
December 14, 1937
Section C - 369
Czechowski,
January 14, 1938
old Section E - 41
Cauley, Thomas
may 21, 1938
Section F - 681
Cooke, Francis
May 25, 1938
old Section E - 23
Clark, Frances
May 1937
Section G - 976
Carradetto, Massino
June 8, 1938
old Section D - 14
Conavan - Baby
June 8, 1938
Old Section D
Casey, Catherine
July 4, 1938
Section B - 281
Cyceranoski, Rosaila
July 14, 1938
Section F - 757
Cyceranski, Rosaila
July 25, 1938
Section F - 757
Cormors, William
August 8, 1838
Old Section B - 12
Connolly, John
August 21, 1938
Section B - 185
Coursey, Mary
September 24, 1938
old Section C - 59
Cosmer,
September 20, 1929 (?)
old Section C - 63
Cartain, July
October 17, 1938
Section F - 863
Calise, Anthony
Novemberr 5, 1938
Section F - 852
Drane, Charles
August 17, 1938
Section A - 95
Diamond, Annie
August 26
Seciton C - 361
Doyle, Patrick
Section B - 207
Dougherty, Catherine
April 15, 1911
Section B - 254
Dolan, John J
April 25, 1911
Section C - 434
Duffy, John
April 26, 1911
Section C - 334
Dougherty, Irene
September 11, 1911
Section B - 254
Dogherty, May
March 21, 1912
Section B - 254
Dougherty, William
March 21, 1912
Section B - 254
Dix, Ella
June 9, 1912
Section D - 457
Dermond, Andrew
September 23, 1912
Section B - 291 - 292
Dougherty, Michael
October 22, 1913
Section C - 372
Day, John
Section C - 354
Deur, Ann
April 8, 1913
Section C - 402
Drulin, Euniace Mrs.
June 4, 1913
Section A - 149 - 150
Densuki, Joseph
November 17, 1914
Section A - 120
Dwyer, John
June 17, 1914
Section C - 402
Donohue, Anna
November 21, 1914
Section B - 163
Dwyer, Anna
January 31, 1915
Section C - 335
Doyle, James
April 13, 1915
Section B - 208
Donohue, Daniel
April 10, 1916
Section B - 280
Donahue, Patrick Mrs.
Section A 89 - 90
Doran, Mrs.
March 18, 1918
Section B - 231
Doherty, F. James
March 20, 1920
in Scott's lot - old Section - 15
Di Castanza, Anthony
December 10, 1931
Section D - 528
Derzuka , Anne
February 16, 1918
Section C - 438
Derzuka, Venita
March 29, 1918
Section C 438
Dugan, Edward
September 28, 1918
Section A - 52
DeFoe, Edward
September 28, 1918
Section B - 172
Diamond
October 1918
Section B - 205
Dierning
October 1918
Section C - 117
Devers, Charles
March 31, 1918
Section A - 142
Dyckowski, Irene
June 9, 1919
Section B - 295
Dowdzakski, Anthony
July 20, 1923
Section D - 540
Dowdzakski , John
July 12, 1924
Section D 540
Ditto, Saverio
April 16 1924
Section A - 24
Devlin, Josephine
August 1, 1925
Dunsen, Anna
February 1, 1926
Section D - 477
Dwyer, Mary
August 6, 1926
Section C - 335 - 336
Dowzakski, Leo
November 11, 1926
Desmond, James
February 8, 1927
Section G - 1021 - 1022
Donnelly, Ellen
January 22, 1927
Section G - 931
Dowski, John
February 22, 1927
Section D - 474
Deduck, John
February 24, 1927
Section D - 473
Dwyer, Joseph
July 23, 1927
Section C - 335 -336
Donathon, Catherine
March 15, 1927
Section D - 544
Dolan, Jane
February 11, 1930
Section C - 434
Duncan, Mrs.
February 27, 1930
Section D - 530
Donnelly, James
April 24, 1930
Section G - 931
Dombraski, Martin
May 23, 1930
Section D - 444
Doyle, Winifred
August 29, 1930
Section B - 275- 276
Dolan, James
January 8, 1931
Section C - 387
Dolan, Mary
February 6, 1931
Section A - 24
Dombrokowski, Joseph
March 19, 1931
Section D - 507
DiMeglio, Mrs. Michael
1931
Section D - 555
DiFerdinado
April 25, 1931
Section P - 2255
Doyle, James
May 11. 1931
Section B - 246
DiFerdinado, Pasqual
May 28, 1931
Section P - 2255
Duaphlian, Thomas
August 12, 1931
Section D - 544
Desmond, Clement
August 27, 1931
Section B
DiCastiagi,
December 19, 1931
Section D - 528 & 560
Donohue, Cook Oneeda
April 10, 1931
Section B - 197
Dubrowney, Paul
Septmeber 29 1932
Section P - 2302
Dunham, Anna
October 20, 1932
Section P - 2320
Danicki, Walter
June 13, 1932
Section P - 2316
D-----, Amelio
April 1932
Section F - 845
Dionigile, Julia
November 21, 1932
Section H - 1119
Dostriglia, Cherdo
July 23, 1936
Section H - 1122
DiMeglio, John
August 31, 1936
Old Section A - 88
Dougherty, Thomas
October 17, 1936
Section A - 7
DiMeglio, Savastiano
November 21, 1936
Section ? - 7
DiMeglio
January 2, 1937
Section D - 555
Desmond, Mary
January 17, 1937
Old Section G -93
Drzolozywski, John
January 28, 1937
Section E - 634
Desmond, Joseph
June 26, 1937
Old Section B - 26
Devlin, Joseph
June 28, 1937
Old Section B - 25
DeOlds, Thomas
August 30, 1937
Old Section C - 11
DeSimone, V
October 19, 1937
Section E - 698
Diamond, Samuel
October 18, 1937
Section C - 361
DeCortonze
November 6, 1937
Section D - 560
Devers, Margaret
November 21, 11937
Old Section C -114
Dougharty , Agaes
1937
Section A - 136
Elwood, Alice
August 14, 1906
Section C - 302
Ewing, Mr.
November 23, 1910
Section B -225
Ellison, Emanuel
Arpil 26 1915
Section A - 17
Earl, Mrs
January 19, 1917
Section C - 369
Erno, Josephine
Section D - 522
Ellwell, William
June 5, 1929
Section B - 264
Eastman, Oliver
March 22 , 1930
Section D - 501
Ennis, Catherine
1931
Section P - 2256
Erno, Carmen
1931
Section D - 522
Ewin, Margaret
1931
Section B - 225
Eaner, John
1931
Section H - 1056 & James
Evans, Mary
1931
Section C - 363
Eaner, James
1931
Section H - 1056
Evans, Samuel
September 13 1938
Section H - 1126
E --------, Giacona
September 14, 1939
Old Section E - 125
Folliard, Peter & Son
September 30, 1903
Section A - 61
Fell, Annie & Thomas
August 31, 1904
Section A - 9 (corner lot J.J. Riley)
Flanagan, John
August 4, 1905
Section A - 11
Flanagan, Anna
May 21, 1906
Section A - 21
Furlong, Rachel
May 28, 1906
Section C - 304
Fitzpatrick, Mathew
January 4, 1907
Section C - 337
Fisher
April 6, 1907
Section B - 214
Fromal, Cecila
November 19, 1907
Section A - 93
Flick, Agnes Mrs.
January 29, 1908
Section B - 249
Flanagan, Mary
March 3, 1908
Section A - 11
Flanagan, Catherine
March 13, 1908
Section A - 11
Focht, Jacob Mr.
August 1911
Section A - 281
Flanagan, John
November 28, 1911
Section B - 213
Freimuth, John
January 29, 1913
Section C - 345 - 346
Fedymac, Michael
March 2, 1913
Section C - 420
Flutz, Jacob
April 8, 1913
Section C - 399
Furlong, Margaruite
April 18, 1913
Section C - 304
Fromal, Mrs.
Section A - 34
Fromal, Michael
---- , 31, 1915
Section A - 34
Flutz, Mrsl
November 19, 1915
Section A - 21
Fromal, Jennie
December 3, 1915
Section A - 68
Foley, Mrs.
they have a lot in Old Section
Fraynor, Hanes
April 9 1917
Section A - 134
Fromal, Joseph
August 13, 1917
Section A -67
Farrell, William
Section A - 26
Fober, Helen and Child
October 1918
Section A - 88
Freimuth, Jacob
March 1, 1920
Section C - 441
Freimuth, Philip
Farrell, William
February 28, 1924
Section A - 26
Fitzpatrick, Anna
Freimuth, Andrew
Section C - 441
Fadurko, Catherine
August 18, 1925
Section C - 450
Fromel, Elizabeth
October 23, 1925
Section A - 68
Fromal, Charles
October 25, 1925
Section A - 68
Furlong, James
December 7, 1926
Section C - 304
Fisher, Julia
Section B - 214
Furlong, Margaret
December 10, 1927
Section C - 304
Fromal, Michael
February 18 1930
Section A - 93
Ferrik, Michael
May 21, 1931
Section D - 534
Freimuth, John
September 26, 1931
Section C - 336
Furlong, Simon
December 9, 1931
Section C -304
Flitz, Emil
December 26, 1931
Section P - 2295
Fedena, Samuel
December 1931
Section P - 2259
Flamin, albert
January 4, 1932
Section P - 2281
Freeman, Thomas
September 28, 1932
Section C - 191
Fridero, Stephani Mrs.
October 25, 1932
Section P - 2286
Foltz, Jacob
July 11, 1933
Section P - 2395
Flanagan, Jennie M.
December 28, 1935
Section G - 946 1/2
Fraveloni,
Section H - 1145
Freimuth, Anna
February 27, 1937
Section C - 336
Flanagan, Catherine
October 23, 1937
Section A - 11
Ford, John
March 17, 1938
Section P - 2329
Ferry, Baby
July 11, 1938
Section P - 2267
Fisher, Barbara
1938
Old Section E - 80
Green, Pauline
March 5, 1905
Section A - 9
Green, Denis
Section B - 211- 212
Gillick, Ellen
November 20, 1905
Section C - 333
Gallagher, Jennie
January 14, 1907
Section B - 247
Gallagher, Mrs. Thomas
Section C - 362
Gorman, Francis
Section B - 251
Gallagher, Rose
July 12, 1909
Section B - 247
Green, Sarah
September 1, 1909
Section B - 211 - 212
Gallagher, Peter
November 10, 1910
Section C - 342
Gorman, Mrs. Catherine
March 8, 1910
Section B - 251
Gormly, Mrs. Edward
July 4, 1910
Section B - 258 (Mrs. Hamilton lot)
Gallagher, Mary
November 12, 1910
Section B - 247
Gormiska, Stephen
July 22, 1912
Section D - 512
Garvey, Mrs.
July 24, 1912
Section B - 290
Gillespie, P Mrs.
September 28, 1912
Section C - 373
Gallagher, Edward
October 8, 1912
Section B - 247
Gibol, Marie
August 3, 1914
Section B - 238
Glissner, Elizabeth and Child
Section B - 238
Gear, Florence
May 26 1915
Section A - 38
Grace, James Mrs.
Section C - 351
Baby Massey
June 19, 1932
Section C - 351
Gallagher, S. Corr
March 23, 1916
Section C - 403
Gartside, Thomas
February 1, 1919
Section A - 138
Gillholly, Mrs
Section A - 103
Glinku, Anthony
Section D - 489
Gavin, Thomas
December 27, 1922
Section A - 43
Glowaski, Stanslaus
March 24, 1923
Section A - 119
Godleisski, John
September 15, 1923
Section D - 490
Garvey, Nana
July 23, 1923
Section B - 290
Gallagher, Con
September 30, 1926
Section C - 403
Greiwosz, Stanley
November 5, 1926
Section D 497
Gardygoilo, Joseph
October 2m, 1928
Section P - 2327
Guzek
Section D - 546
Galvin, Cornelius
Section D - 593
Golenbresski, Blaeslaur
Section D - 595
Glonwacki, Marcus
February 21, 1930
Section D - 599
Gorman, Anna
July 14, 1930
Section B -251
Grernsciz, Michael
August 20, 1930
Section D - 497
Griffin, John
January 5, 1931
Section C - 356
Gatta, Lauritis
January 5, 1931
Section C - 415
Gavin, John
January 10, 1931
Section C - 416
Gell, Hannah
January 28, 1931
Section P - 2274
Gildea, Gertrude Mrs.
June 11, 1931
Section P - 2260
Gavin, Anna
February 12, 1932
Section A - 43
Gartside, Alice
November 9, 1932
Section D - 505
Gibala, Thomas
February 23, 1933
Section B - 283 #3
Gallagher, Thomas
March 14, 1933
Section D - 535
Golenbunski, Francis
May 27, 1933
Section P - 2317
Gonzales,
July 27, 1935
Old Section E - 63
Gallagher, Mrs. P
May 16, 1936
Section E - 669
Griffin, Mary
August 11, 1936
Section C - 356
Grace, S
October 10, 1936
Section E - 670
Gatta, Orsolina
December 9, 1936
Section C - 415
Gorman, Sarah
December 7, 1936
Section F - 787
Goder, J.J.
January 2, 1937
Section C - 314
Gormley, Mary E
January 26, 1937
Old Section A - 84
Gargono
March 2, 1937
Section G - 955
Gardner, Ida M.
April 21, 1937
Section A - 122
Gallo, John
Section H - 1149 1/2
Green, Mary
July 14, 1937
Section A - 15
Geambay, George
Section F - 756
Gaspon, Rocco
December 7, 1937
Section F - 823
---------, Stanley
March 3, 1938
Old Section A - 122
Gaudina, Michael
June 11, 1938
Section E - 696
Grace, Mary
August 12, 1938
Section C - 351
Groppa, Salvatore
June 14, 1938
Stillborn
grave 2
Hallar, Mary
March 23, 1905
Section A - 123 & 124
Hassan, Mary
January 14, 1905
Seciton B - 181
Hicks, Margaret
October 6, 1904
Section C - 301
Hassan, Patrick
August 13, 1906
Section B - 181
Hughes, Jennie
August 27, 1907
Section C - 332
Hinderhofer, John
October 9, 1907
Section A - 8
Hift,
july 7, 1908
Section C - 338
Holt, Frank
December 1911
Section C - 321
Hickey, John
April 1, 1914
Section G - 221
Hymes, Harry
Section B - 210
Hopkins, James
April 22, 1914
Section C - 357
Harringan, Ed
September 10, 1915
Section C - 352
Hallar, John
December 6, 1915
Section A 123 & 124
Hoaglund, Anne
July 12, 1916
Section C - 383
Hamilton, H James
February 2, 1917
Section B - 258
Holland, Edward
March 7, 1917
Section A - 100
Haley, Julia
March 10, 1917
Section D - 482
Hensworth, Mary
March 9, 1917
lot in old Section
Hymes, Henry
June 16, 1917
Section B - 210
Hass
Section C - 349
Hodgson, George
Section A - 135 & 136
Horan, Bridget and Child
Section A - 55
Hartzwere , Walter
October 1918
Section C - 384
Hartzwere, John
October 1918
Section C - 384
Hall, Arthur
May 27, 1919
Section A - 112
Heisner, Donald
March 29, 192?
Section A - 49
Hiaps, Joseph
March 7, 1924
Section A - 43 in Garvin lot
Hubert,
May 26, 1924
Section P
Hendley, James
November 3, 1928
Section D - 577
Heynkin, Michael
April 12, 1929
Section D - 556
Hicks, Joseph
June 13, 1929
Section C - 301
Haliski, Mary
October 21, 1929
Section D - 527
Holewa, K John
May 6, 1930
Section C - 443
Hamling, Bertha
December 13, 1930
Section P - 2265
Hander, Stanley
January 4, 1929
Section D - 568
Hander, Gerbrides
February 4, 1931
Section D - 568
Holowezyk, Florentine
March 25, 1931
Section D - 509
Harper, Joseph
August 28, 1931
Section H - 1141
Hamilton, Alex
September 30, 1932
Section B - 258
Hughes, John
February 25, 1931
Section C - 332
Hamilton, William
August 3, 1932
Section P - 2285
Horn, Eva Jones
October 15, 1932
Section A - 139
Hughes, James
March 21, 1933
Section P - 2266
Hicks, Jennie
May 6, 1933
Section C - 301
Hornet, Catherine
June 1, 1933
Section P - 2294 - 39 grave
Hellonger
Section F - 843
Hamelton, Mary D
September 27, 1934
Section P - 2285
Hay, Agnes Mrs.
Section G - 972 (owner of lot)
Hallinan, Edward
March 28, 1936
Section E - 723
Hinderlong, George
August 26, 1936
Section H - 1128
Haas, Caroline
October 8, 1937
Section G - 980
Harsine, H.J.
February 3, 1938
old Section A - 1
Haas - sold
Section G - 950
Hughes, Joseph
July 31, 1925
Section B - 272
Hughes, Melvin
January 27, 1913
Section C -322
William
Section B - 229
Thomas
Section B - 207
Mary
January 23, 1921
Section A - 53
Emma
February 19, 1921
Section A - 53
Mary
July 30, 1927
Section A - 53
Joy, Catherine
December 27, 1928
old Section
Jurkowski, Casper
June 23, 1931
Section P - 2262 & 2263
Johnson, Bridget
December 27, 1931
Section G - 963
Jarvis, Joseph
1931
Section H - 1173
Judy, John
1937
Section H - 1148
Jarisinsky, Mary
1933
Section D - 469
Kelly, Henry
May 13, 1904
Section B - 241 & 242
Kelly, Dominic
January 10, 1908
Section B - 241 & 242
Kern Kelly, Kathryn
September 22, 1908
Section C - 341
Kelley, Daniel
March 28, 1910
Section C - 371
King, John
Section C - 431
Kiely, Daniel
April 18, 1911
Section A - 92
Keeley, Margaret W
May 18, 1911
Section C - 329 & 330
Keenan, Ida Mrs.
August 24, 1912
Section B - 297 & 298
Kiely, Daniel
June 16, 1913
Section A - 92
Kolanskowski, Henry and Brother
July 29, 1914
Section D - 517
Kwasneimeiz, John
March 24, 1915
Section D - 479
Klocki, Stanuluis
December 30, 1915
Section A - 99 + 6
Kules, Michael
May 1, 1916
Section C - 347 & 348
Kizren, Brandihams
September 15, 1916
Section A - 119
Kernariensky, Stephen
Section C - 376
Kostiak, John and Child
Section C - 407
Kennedy, Mrs.
January 16, 1917
Section C - 306
Kerlezycki, Mikos
Section C - 439
Keilhotz, Mrs. Margaret
March 4, 1917 ? 1918
Section A - 101
Keegan, Ed
,1918
Section A - 25
Kelley, William
October 2, 1918
Section B - 171
Knit, Petrmorla
Section C
Keegan, Hilda
February 5, 1919
Section A - 25
Killian, Elizabeth
September 16, 1921
Section A - 4
Kendron, John
March 20, 1922
Section D - 478
Keenan, John
January 21, 1925
Section B - 297
Kulcxiyski, Waldiner
February 23, 1925
Kowal, Alga
May 26, 1926
Section D - 520 & 521
Karpen
January 3, 1927
Section D - 415
Kane, Elizabeth
January 8, 1927
Section J - 871
Kelly
Section F - 872
Kourarowski, Alexander
1927
Section P - 2369
Kish, Maria
May 20, 1927
Kitzak, John
November 25, 1927
Section D - 530
Kowal, Alga
1927
Section D - 520
Karsycz, Leslie
January 21, 1928
Section D
Koranda, Stephen
May 22, 1928
Section D - ? 583
Kendyna, Joseph
June 24 1928
Section D - 595
Karczewcki, Rose
July 28, 1928
Section D - 521
Kucizah, Catherine
Section D - 547
Kelley, John J
1929
Section B
Kelly, Mary
April 29, 1928
Section D - 561
Kizminski, Boleslaus
June 10, 1929
Section D - 586
Kowleski, Francis
December 21, 1929
Section D - 595
Keily
February 27, 1930
Section A - 92
Keily, Francis
September 4, 1930
Section A - 92
Karmen, Mary
January 2, 1931
Section B - 250
Karman, Tillie Mrs.
January 13, 1931
Section C - 345
King, Martin
January 13, 1931
Section C - 388
Kalaekatz, Nicholas
January 21, 1931
Section D - 504
Kelley, Susan
May 15, 1931
Section F - 872
Krasowkik, Pauline
August 22, 1931
Section D - 537
King, Bridget
1931
Section A - 98
Kulchitsky, John
October 6, 1932
Section P - 2293
Kraptin
September 11, 1918
Section B - 160
Keily, Thomas
October 15, 1935
Section A - 92
Kowleski, Mrs.
October 16, 1935
Section D - 595
McNulty, Mary
November 21, 1935
Section G - 972
Ketner
February 7, 1936
old Section E - 91
Krouse, Julia J
April 15, 1936
Section D - 558
Katwicki, Frank
May 19, 1936
old Section
Kapowicz,
Section H - 1143
Kowalski,
October 6, 1936
Section D - 595
Kirby, Anna
November 23, 1936
Section F - 826
Kranyak, Joseph
December 7, 1936
old Section - 89
Kanoidio, Wanda
February 3, 1937
old Section E - 103
Kane, Catherine
March 23, 1937
Section A - 2
Kane, Patrick
March 29, 1937
Section A - 2
King, Mrs. Sara
March 27, 1937
Section G - 848
Keegan, Thomas
May 14, 1937
Section A - 25
Kerr, Thomas L
August 19, 1937
Section E - 697
Klom, Mary
September 27, 1937
Section G - 931
Kelly, Clara
October 6, 1937
Section P - 2326
Krause
November 5, 1937
Section B - 445
Kufer, Albert
November 12, 1937
Section C - 366
Kirby, Chas
November 25, 1937
Section F - 826
Kowakski, Paul
Janauary 17, 1938
Section E - 679
Kozak, Samuel
May 19, 1938
Section H - 1089
Kusminkhi, Martha
May 28, 1938
Section D - 586
King, Baby
November 28, 1938
Section G - 1054
Korbab, Anthony,
August 8, 1938
Section F - 880
Kosmider, Simon
October 15, 1938
old Section E - 103
Kruszewski
October 19, 1938
old Section D - 1
Kilgallen, Bridget
November 15, 1938
old Section B - 90
Lonigan, Frances
April 10, 1905
Section B - 241 & 242
Lawler, Thomas
September 28, 1908
Section B - 156
Lee, Mrs. Mary
April 6, 1909
Section B - 278
Larkin, Jennie
March 2, 1911
Section A - 6
Lloyd, John Mrs.
February 29, 1912
Section C - 370
Layer, John G and Wife
Section C - 404
Lutterell, Mrs. John
July 27, 1912
Section C - 343 & 344
Lychusz, Mary
February 18, 1914
Section C - 435
Lanahan, Cornelius
August 17, 1914
Section C - 387
Lavin, Margaret
November 17, 1914
Section B - 158
Larkin, Mary Mrs.
March 22, 1915
Section A - 6
Leeny, I
December 16, 1915
Section A - 1 & 2
Larkin, William
October 2, 1916
Section A - 131
Lanahen
January 18, 1917
Section C - 387
Larkin, R Joseph
March 6, 1917
Section A - 5
Lennon, Mary
December 15, 1917
Section A - 70
Lylsens, Joseph
March 4, 1917
Section B - 200
Kielholtz, Mrs. Margaret
March 18, 1918
Section A - 101
Law, Myron,
March 18, 1918
Kraptur,
September 12, 1918
Lich, Sofia
1918
Section B - 234
Larkins, John
January 23, 1919
Section A -71
Lisowski, F
Section C - 347 & 348
Lozak, William John
Section D - 456
Levan, Michael
November 20. 1921
Section A - 72
Lick, Agatha
December 27, 1922
Section B - 234
Lloyd, Susan
January 16, 1924
Section A - 370
Lutterall, John Sr.
August 5, 1926
Section C - 343 & 344
Losak, John
September 7, 1926
Section D - 456
Linini, Mary
1927
Section D - 498
Lynch, Catherine
June 22, 1927
Section F - 811
Lynch, Michael
October 13, 1932
Section F - 811
Leonard, Isadden
March 29, 1933
Section P - 2287
Lombardo, John
April 12, 1933
Section P - 2273
Lynch, John
December 13, 1935
Section F - 811 - 3 grave
Lemcy, Mary E
January 2, 1936
old Section in Rockenbeck
Lanuko
Section E -
Labodginski, anna
May 2, 1936
Section F - 785
Lavin, John J
February 23, 1937
Section B - 158
Laofilan, Joseph
February 6, 1937
old Section E - 84
Lanhan, Catherine
June 7, 1937
Section C - 387
Lech, Veronica
May 29, 1937
old Section C - 109
Lochkowski, Joseph
June 28, 1937
old Section C - 66
Leyman, Stanlay
1936
old Section E - 94
Leyman
old Section E - 94
Lanshey, Thomas
October 11, 1937
old Section C - 60
Lipp, John,
December 14, 1937
Section H - 1084
Laster,
February 5, 1938
old Section E - 125
Leck, Sophie
1938
old Section E - 109
Lochey, Mrs. Daniel
August 31, 1910
Section C - 309 - 310
O'Neal, Agnes and sister
November 6, 1906
Section A - 4
O'Donnell, John B and daughter
April 4, 1908
Section B - 211 & 212
O'Donnell, Bridget
April 14, 1908
Section A - 127 & 128
Oburdski, Helen
January 26, 1912
Section D - 483
Oburdski, Adam
Section D - 483
O'Rourke, Joseph
March 28, 1913
Section C - 327
O'Hanlon, Francis
June 26, 1913
Section B - 194
O'Hanlon, Andrew
July 2, 1913
Section B - 194
O'Keefe, Catherine
October 27, 1913
Section B - 265
O'Donnell, James and Wife
March 25, 1915
Section A - 59 & 60
O'Brien, Mary
April 2, 1915
Section C - 374
O'Neal, Patrick
May 10, 1915
Section A - 4
O'Malley, Nora Mrs.
September 8, 1915
Section B - 259
Orme, Bridget
March 3, 1917
in Old Section
O'Rourk, Bart - owner
Section B - 175 & 176
O'Rourk, Mrs.
May 20, 1918
Section B - 175
Opps, Mary
August 5, 1819
Section D - 510
Ortawski, Michael
1918
Section A - 87
O'Connor, John
April 23, 1919
Section B -208
O'Donnell, John
June 4, 1920
Section A - 59 & 60
Opps, Mrs. Joseph
January 11, 1923
Section A - 44
O'Keef, John
May 31, 1824
Section B - 265
O'Keefe, Elizabeth
January 20, 1925
Section C - 338
Opps - child
March 23, 1925
Section A - 44
O'Brien, Dennis
May 7, 1927
Section C - 445
Opps, Joseph
June 4, 1927
Section D - 410
O'Brien, John
August 24, 1927
Section A - 49
Ohanski, Paul
September 13, 1927
Section G -991
O'Hara, James
November 8, 1927
Section G - 967
Orlowski, Leon
September 26, 1931
Section A - 87
O'Malley, William
September 1, 1932
Section P - 2301
O'Neal, Michael
January 9, 1933
Section A - 4
O'Rourke, Bart
January 29, 1933
Section B - 176 (3rd grave)
Orsine, Natilina
July 17, 1933
Section P - 2324
Orsomane, Francis
1936
Section H - 1120
O'Hanlin
1936
Section P - 2288
Orakowski, Joseph
February 23, 1937
Section F - 228
Opps, Stanley
July 17, 1936
Old Section E - 97
Orsomane, Mary
1937
Section H - 1120
O'Connor, Arthur
February 4, 1938
O'Connor, Arthur
Old Section A - 90
Olson, Mary
June 5, 1938
Section C - 338
Packwood, Delia
November 24, 1904
Section B -182
Perdoski, John
March 5, 1904
Section D - 511
Pierson - child
November 1, 1908
Section C - 368
Perdoski, Matheaeus
December 15, 1908
Section D - 511
Pedrick, William
October 31, 1910
Section A - 33
Pedrick, Anna
August 30, 1911
Section A - 33
Pedrick, Joseph
October 11, 1911
Section A - 33
Peirce, F
November 2, 1911
Section B - 224
Palser, Jennie Mrs. and child
March 30, 1914
Section B - 214
Packer, Catherine
August 24, 1914
Section B - 191
Preston, Edward
February 18, 1916
Section A - 12
Prendergast, Patrick Mrs.
June 2, 1916
Section B - 266
P----, Bazel
March 13, 1917
Section A - 132
Petrowski, Lenord
April 2, 1917
Section D - 467
Palmer, Florence
September 12, 1917
Section A - 147
Philips
October 1918
Section B - 204
Perry, Albert
1920
Section A - 139
Prendergast, Patrick
March 23, 1921
Section B - 266
Palmer, Mary
November 21, 1927
Section A - 75
Palmer, Samuel
January 27, 1923
Section A -75
Ponci, James
October 29, 1928
Section D - 578
Parante, Dominic
May 28, 1932
Section P - 2299
Panko, Anna and child
October 1, 1932
Section C - 414
Partyka, Angelo Mrs
March 13, 1933
Section P - 2313
Prestich, Christopher
January 31, 1933
Section P - 2326
Palumbo, Dominic
July 19, 1933
Section H - 1083
Parr, John
September 21, 1936
Section F - 823
Pedingroch, John
October 14, 1936
Old Section B - 80
Packer, William
March 25, 1936
Section E - 695
Pugh, Margot
April 17, 1937
Old Section A - 98
Powleonitch, Peter
1937
Section E - 96
Prendergast
Old Section B - 6
Paicale, Antoniette
July 13, 1937
Section A - 73
Preston, Delia
----- - 30, 1937
Section A - 12
Pelham, Sue
----- - 13, 1937
Section B - 284
Palmer, Eli
December 16, 1937
Pendergast, John
----- - 8, 1938
Old Section B - 80
Palmer, John
------- 8 , 1938
Section A - 75
Pascle, Walter
------ 29, 1938
Section C - 320
Pairier, Agnes
------- 18, 1938
Section E -725
Prandeski,
1938
Section G - 1001
Pettinotti, Angelo
August 19, 1938
Old Section E - 15
Pearson - Baby
-------- 26, 1938
Section C - 368
Quinn, Daniel
October 23, 1906
Section C - 308
Quinn, Mrs. Daniel
Section C - 308
Quirk, Lillian
March 29, 1913
Section C - 358
McMackin, Francis
October 9, 1915
Section C - 308
Quirk, Hugh
1922
Section C -358
Quinn, Frank
1922
Section C - 308
Quinn, James
1922
Section C - 308
Roth, Mrs.
Section A - 3
Ritzel, Frank
December 18, 1904
Section A - 8
Rockinbeck, Mary
November 15, 1907
Section B - 273
Roth, Hilbert
March 1, 1907
Section A - 3
Reddy, Mary
June 19, 1907
Section C - 424
Roach, Mary
July 27, 1907
Section C - 392
Ryan, Catherine
May 25, 1907
Section C - 421 & 422
Ryan, John
June 26, 1909
Section C - 363
Reilly, J. Charles
December 1, 1910
Section C - 366
Roney, William
March 12, 1910
Section C -364
Rippart, Mrs. H
Section A - 93
Rehman, Alfonso
July 5, 1910
Section B - 160
Roth, F.Albert
January 21, 1911
Section B - 288
Riggs, George and wife
April 27, 1911
Section C - 401
Roth, Mildread
July 13, 1911
Section B - 288
Reilly, Robert
October 25, 1911
Section B - 300
Reilly, Michael
November 3, 1911
Section B - 299
Reilly, Charles
Section B - 239 & 240
Rudweiz, Vladm
October 14, 1911
Section B - 295 & 296
Ryan, Michael
November 16, 1912
Section B - 294
Ryan
March 24, 1913
Section C - 427
Retzel, Mrs. J
may 11, 1913
Section A - 8
Ronan, Mrs. Mary
September 4, 1913
Old Section
Robinson, Harry
September 14, 1913
Section C - 326
Rodgers, Catherine
September 10, 1913
Section B - 267
Riley, Mary
December 6, 1913
Section A - 91
Redmile, H. Vincent
March 16, 1917
Section B - 262
Rubak, John
December 15, 1917
Section D - 479
Robilwyk, Eryan
March 29, 1918
Section C - 409
Rosenski
October 4, 1918
Section C - 385
Redmile, Hannah
1918
Section B - 262
Rayner, Cecelia
1918
Section A - 93
Ruthowski, Elizabeth
September 10, 1918
Section A - 107 & 108
Rogers, Frank
January 31 1921
Section A - 77
Reilly, Charles
October 31, 1922
Section B
Roney, Mary
May 27, 1927
Section C - 364
Rzsdyel, Regina
April 2, 1928
Section D
Russo, Dominic
October 29, 1928
Section D - 575
Ryan, E. Jane
February 28, 1929
Section D - 591
Rogosinski, Mary
May 1, 1929
Section D - 521
Rudimiez, Sophia
October 22, 1930
Section C - 394
ReynOlds, Nancy
January 14, 1931
Section C - 418
Rightly, Dorothy
January 17, 1931
Section D - 386
Reilly, Elizabeth Mrs.
April 20, 1931
Section D - 532
Rubercheck, andrew
June 22, 1931
Section P - 2261
Rupnicki, John
September 26, 1931
Section P - 2278
Ronan - Baby
June 20, 1932
Section C - 316
Rodlesicki, Michael
October 3, 1932
Section G - 991
Rundale
Section G -933 & 934
Reardon, Mary
October 30, 1935
Section C - 382
Roth, James
November 25, 1935
Old Section E - 79
Ryan
Old Section B - 58
Reichart, Jacob
Section H - 1118
Reilly, Thomas
July 2, 1936
Section G - 907
Reed, Joseph
October 14, 1936
Section F - 825
Russell, William
January 7, 1937
Section G - 975
Ryan, Joseph P.
1937
Section D - 591
Ryan, Cornelius
April 1937
Section H - 1147
Ryan, Mary G
Section H - 1147
Regaly, Elizabeth
February 24, 1938
Section C - 386
Reici, Mary A.
June 3, 1938
Old Section E - 95
Ryan, Martin
Section P - 2253 (2 graves)
Ryan, William P
1937
Old Section B - 58
Rivas, Mal
1938
Section H - 1119
Springer, Louis
March 12, 1908
Section C - 303
Stringfellow, Catherine & Bridget
October 4, 1908
Section B - 184
Shields
Section C - 425 & 426
Siegal, Alexander
Section D - 453- 454
Smith, Josetto
December 13, 1908
Section D - 455
Spellacy, Michael
February 22, 1909
Section B - 283 - 284
Symic, Andrew
July 13, 1909
Section A - 63
Spellacy, Elizabeth Mrs. and daughter
December 13, 1909
Section B - 283 - 284
Sullivan, James
Section B - 151
Shields, Mrs William
March 2, 1910
Section C - 425 - 426
Spanard, John
Section C - 315 - 316
Schmidt, Mary Ana
March 23, 1910
Section E - 345 - 346
Shea, Timothy
September 15, 1910
Section D - 459 - 460
Shields, John
February 20, 1911
Section B - 222
Shields, Ellen Mrs
March 8, 1911
Section C - 426
Smith, Joseph
January 15, 1912
Section C - 328
Saruwski , Mariana
December 24, 1911
Section D - 480
Sansoka, Caralina
January 23, 1912
Section D - 513
Shields, Gertude Stella
December 19, 1912
Section D - 463
Seyers, Edna Mary
February 6, 1913
Section C - 307
Shultice, John
Section C - 324
Shea, Margaret
July 7, 1913
Section D - 459
Shringer, Mary
October 6, 1913
Sansoka, John
November 13, 1913
Section D - 513
Smith, Francis
December 17, 1913
Section A - 27
Sweeney, Jenna
February 2, 1914
Section B - 220
Stauard, John
Section C - 375
Shultice, Joseph
December 3, 1914
Section C - 354
Scully, Vincent and son
December 29, 1914
Section B - 262
Spelacy, Gertrude
May 28, 1913
Section B - 283
Sheehan, Michael
August 6, 1915
Section A - 66
Sullivan, Dennis
February 17, 1916
Section D - 516
Sabatino, Casimirro
Section D - 570
Schneider, Joseph
Section D - 571 - 572
Sweeney, Mary - Mother & Baby
January 17, 1917
Section B - 220
Sockfield, Mrs. C
Janaury 25, 1918
Section C - 381
Shaw, W.H.
May 23, 1918
Section B - 174
Sapko, Arite
April 11, 1918
Section C -403
Spanard, Roy
June 6, 1918
Section C - 436
Segro, Rosa
July 17, 1915
Section A - 24
Smith, Joseph
1918
Section C - 412
Shea, Elizabeth
September 19, 1918?
Section A - 116
Shields, Mrs. William
1918
Section A - 96
Summergill, Benjamin
March 31, 1920
Section A - 54
Stredrumski, Hedisiga
April 6, 1920
Section C - 411
Szarinbowski, Anna
Section A - 442
Sweeney, Jermiah
September 29, 1920
Stanowski, Michael
September 21, 1921
Section D - 480
Szlack, Florentina
October 12, 1920
Section D - 487
Shellingar, Mary
December 5, 1922
Section D - 572
Sweeney, Sara
January 6, 1923
Section A - 111
Sullivan, John
July 7, 1923
Section A - 74
Sczytkowski, Florence
May 26, 1925
Section D - 471
Schinder, Joseph
July 31, 1926
Section D - 571 - 572
Sabatino, Annuciato
October 30, 1926
Section D - 570
Smith, Ed
December 21, 1926
Section C - 448 (colored)
Secorowitz, Korina
April 30, 1928
Scully, Vincent
June 23, 1928
Section B - 262
Synder, John
February 23, 1929
Section D - 590
Sheekey, William
Section D - 592
Sarwoaska, Hudwig
July 3, 1929
Section D - 588
Sreinhak, Michael
September 23, 1929
Section D - 527
Samsel, Anna
November 25, 1929
Section D - 512
Schello, D. Mary
November 26, 1928
Section D
Snow, Elizabeth
February 20, 1931
Section D - 499
Schoen, Frank
March 10, 1931
Section D - 533
Smith, Anthony
April 14, 1931
old Section C
Sudinack, George
July 22, 1931
Section P - 2267
Sanocki, Gadialius
August 14, 1931
Section D - 513
Spellacy, John
January 2, 1932
Section C
Schultise, Joseph
May 24, 1932
secttion C - 324
Stacey, William
June 25, 1932
Section P - 2308
Smith, James
August 4, 1932
Section C - 328
Smith, John
August 4, 1932
Section C - 448 (colored)
Shaw, Elizabeth - Child
April 7, 1933
Section P - 2314
Sullivan, Mary
May 10, 1933
Section A - 74
Stubrious, James
July 7, 1933
Section C - 258
Sweeney, Tim
October 1, 1935
Section B - 220
Sylvester, Loselli
March 21, 1936
Section F - 817
Sarga
May 23, 1936
Section G - 968
Sablegal - Baby
June 9, 1936
old Section C - 54
Stubbin, Sarah
Salmon, Bernard
December 14, 1936
old Section B - 24
Szemanski, Amelia
December 22, 1936
old Section A - 104
Scholes, Sidney
January 20, 1937
Section B - 264
Szdowski,
January 18, 1937
Section E - 671
Stoke
1937
Section G - 987
Smith
1937
Section E - 663
Swider - Baby
July 1, 1937
Section D - 589
Schwichow, Charles
July 13, 1937
Section H - 1149 (1/2 lot)
Stokarski, Eugene
July 8, 1937
old Section A - 95
Strank, John
July 19, 1937
Section G - 977
Szablewicz, Anna W
June 30, 1937
old Section C - 109
Scholly, Mary A
August 20, 1937
old Section C - 14
Swinach, Agatha
September 15, 1937
old Section E - 87
Stirdzonski, Andrew
September 18, 1937
Section F - 879
Suchan, Anna
October 15, 1937
Section E - 675
Sullivan, Mary
November 2, 1937
old Section D - 49
Schwartz - Baby
October 29, 1937
Section C - 315
Smith, Mary
December 31, 1937
Section F 830
Smith, Henry
January 8, 1938
Section C - 348
Saniacenski
January 20, 1938
old Section D - 39
Swinuich, John
March 5, 1938
Section G - 939
Shields, Patrick
November 27, 1938
Section G - 981
Scheaire, Joseph
April 26, 1938
Section F - 834
Surznick
May 29, 1938
Old Section C - 37
Stratton, Rose
June 3, 1938
old Section A - 2
Sielecki, theresa
June 9,1938
old Section A - 48
Sudenick, Catherine
July 5, 1938
old Section E - 72
Sweciuosz, Madaline
July 25, 1938
old Section - 122
Shields, John
October 24, 1938
Section D - 463
Sullivan, Matthew
November 2, 1938
old Section C - 82
Schureman, James
November 25, 1938
old Section A - 81
Travis, Bridget & husband John
January 24, 1906
Section B - 183
Tarousey, Mrs. & Lee
April 1910
Section B - 277 - 278
Trittle, May
September 10, 1910
Section D - 457- 458
Taintor, Mary Mrs. and child
November 19, 1912
Section B -482
Turnbull, A.J.
Section B - 162
Tuttle, James and Children
August 5, 1915
setion A - 19
Tracy, James
September 14, 1917
Section C - 382
Toner, Joseph
October 8, 1917
Section B - 192
Trainor,
Section A - 104 x 134
Tuoohey, Daniel
Section A - 145
Tralo, John
October 6, 1918
Section B - 232
Tirgan, Annie
February 7, 1920
Section C - 435
Talty, Susan
July 6, 1926
Section P - 2307
Tilysek, Rose
August 17, 1926
Trout, Margaret
January 23, 1928
Section H - 751 - 752
Traynor, Philip
March 15, 1925
Section A - 104
Tolodgeski, Adan
September 29, 1928
Section D - 580
Talbot, John
June 30, 1929
Section E - 722
Tuttle, Mathis
June 9, 1930
Section D - 457
Traynor, Mary
February 28, 1931
Section A - 104
Tisarog, Anthony
May 26, 1931
Section P - 2258
Terano, Rosa
December 19, 1931
Takach, John
April 17, 1933
Section P - 2305
Taylor, Joe
1939
Section F - 824
Tenuto
April 1, 1936
Section E - 693
Tyllas, andrew
------ 28, 1936
Section G - 997
Travalini
February 1, 1936
Section H - 1145
Talbor, Davis
February 24, 1936
Section G - 973
Tubolinski, Antoni
----- 24, 1936
Section P - 2300
Turk, Nicholas
----- 19, 1938
Urban, F. John
May 8, 1913
Section D - 485
Uhle, Jacob
Section H - 1148
Vail, William J
September 9, 1914
Section B - 196
Volum, John E
March 16, 1917
Section A - 133
Vail, George
January 15, 1918
Section B - 198
Vanannan
March 27, 1918
Section B - 173
Vanannan, Louise - owner
Section B - 173
Vogel, Joseph
August 23, 1918
Section B - 190
Vernon, Sarah
December 16, 1919
Section A - 36
Viotti, Vincent
July 31, 1928
Section D - 581
Vertrialli, Mary
December 17, 1931
Section P - 2284
Von Koskery, Anna
April 21, 1932
Section P - 2264
Voltero
March 1934
Section F - 818
Venute, John
May 27, 1936
Section E - 633
Veboski, John
1936
Section H - 1124
Vanore, Pasquale
1936
Section G - 938
Vail
1938
Section B - 196
Venute, Nancy
Section E - 633
Worrell, John
July 12, 1906
Section C - 307
Ward, Margaret
Section B - 155
Wells, Mary
February 11, 1907
Section B - 217
Watson, Margaret Mrs.
October 1, 1907
Section B - 248
Ward, Jennie
December 11, 1907
Section B - 156
Ward, Mary Mrs.
December 14, 1907
Section B - 156
Weber, Mr
Section B - 279
Watterson, Francis John
January 21, 1908
Section A - 121 - 122
Wojiechoski, Constanty
1912
Section C - 319 - 320
Walker, George
January 10, 1913
Section B - 289
Wormczaki, Mary
December 4, 1913
Section D - 515
Welsh, Thomas
May 19, 1914
Section B - 159
Weber, Ambrose Mrs.
October 26, 1914
Section B - 279
Wood, Mary
February 19, 1916
Section A - 39
Williams, Edgar
August 7, 1916
Section B - 237
Welc, John
August 21, 1916
Section C - 319
Walker, Carrie
October 20, 1916
Section B - 230
Werowick, John
Section C - 378
Wiedel, Thea
Section C - 408
Wozniak, Katie and Child
April 5, 1917
Section C - 380
Wozniak, Catherine
January 3, 1918
Section C - 380
Wright, Robert A.
April 1 1918
Section B - 159
Weeks, Harry
October 1918
Section A - 56
Wert, Madaline
Section A - 143
Ward, Charles B
Section A - 140
Welsh, Mrs. Thomas
February 26, 1921
Section B - 159
Ward
March 18, 1923
Section A - 42
Weber, Julia
August 27, 1924
Section B - 279
Wasyazak, John
November 25, 1924
Section D - 491
Wasylyk, Olga
July 24, 1926
Section D - 476
Worsilski, S
July 22, 1925
Section D - 600
Ward, John
June 18, 1927
Section B - 155
Wasyazak, John
August 18, 1927
Section D - 519
Walker, Martha
February 20, 1828
Section B - 225
Werowak, Andrew
January 1929
Section C - 378
Welc, John
January 7, 1929
Section C - 379
Ward, Peter
October 1929
Section A - 42
Wernicak, anna
November 14, 1929
Section C - 378
Walker, George P
February 22, 1930
Section B - 257
Watson, James
May 31, 1930
Section E - 721
Wiecheicki, Edmund
October 22, 1930
Section D - 503
Watson, Margaret
February 9, 1931
Section B - 191
Welsh, Mary
August 27, 1931
Section B - 249
Whirlow, Sarah
September 12, 1932
Section C - 418
Walker, John J
July 19, 1933
sectionH - 1053
Ward, C.B.
December 28, 1935
Section A - 140
Wzsyzrowski, G
February 13, 1934
Section G - 964
Ward, William
1936
old Section A - 10
Welsh, Margaret
1937
old Section C - 123
Ward
1937
old Section E - 106
Walker, Mrs
1937
Ols Section B - 71
Winiasz, Frank
October 16, 1937
Section F - 827
Mary
October 28, 1937
Section E - 672
Wojkowski, Rose
1937
Section F - 755
Walmer
Section E - 676
Workman, Bridget
May 28, 1938
old Section C - 77
Ward, F. L.
June 8, 1938
old Section D - 23
Wojkowski, John
May 12, 1938
old Section C - 108
Ward, John
October 22, 1938
old Section E - 106
Wojeieckowski, Catherine
1937
Section F - 528
Wukoski, Michael
Novmeber 12, 1906
Section C - 393
W -----, Harriet
November 12, 1911
Section B - 228
W ------, Andrew
September 29, 1928
Section D - 542
Zottazski, Anthony
August 23, 1918
Section C - 410
Zarenski, Anthony
December 13, 1922
Section C - 317 - 318
Zolokeweiz, Anthony
September 26, 1927
Section D - 516
Zdunkoski, George
April 3, 1930
Section D - 503
Zacher, Michael
January 28, 1931
Section D - 566
Zapilitney, Rosa
June 1, 1931
Section P - 2270
Zacher, Martin - and child
December 9, 1931
Section P - 2292
Zalodiwicz, Sara
February 8, 1936
Section D - 455
Zueger,
old Section C - 53
Zacylak,
old Section D - 39
Zaromski, Steven
January 16, 1937
Section C - 318
Zelmski,
old Section E - 97
Zuccrelli
August 25, 1937
Section E - 674
Zarzycki, Joseph
January 13, 1938
Section E - 678
Zayka, Julia
April 7, 1938
old section E - 98
Zaini, Erminia
August 4, 1938
Section F - 851

<-- Go Back to Main Page

Townships | Genelogical Resources | Pictures | Maps | Site Map | Links | Home

©COPYRIGHT 2007 Delaware County (PA) History. All artwork and content on this site belongs to Historian Keith Lockhart. None of
the artwork or content are permitted to be reproduced or used without the written permission of Keith Lockhart. Please e-mail Keith with
specific research requests or if you have any other questions please e-mail Keith Lockhart. Website Design by Aaron Neal Design.