St. Agnes Cemetery Lot Purchases

Projects

St. Agnes Cemetery, Menands, NY
Lot Sale Book
1867- 1922

Hus - Keh

SURNAME

GIVEN NAME

CERT #

DATE OF CERT.

CONSIDERATION

DATE OF DEED

LOT #

 PLOT #

SQ. FT

REMARKS

PAGE

Hussey

Nicholas

3007

December 10, 1886

195.00

December 10, 1886

5

15

500

 

H4

Hutchinson

William

54

May 20, 1868

100.00

March 15, 1870

23

21

400

Reconveyed to cemetery June 4, 1898 by consent & the west 300 sq ft conveyed to Patrick J. Dooley ? & the east 100 sq ft reconveyed to W. Hutchinson

H1

Hutchinson

William

 

 

25.00

June 4, 1895

23

21

100

Lot originally sold to W.H. & reconveyed by him to West 300 sq ft reconveyed to Patrick T. Dooly             East 100 sq ft Lot 23

H6

Hutchinson

William (See: Doody, Patrick J.)

 

 

 

 

 

 

 

 

 

Huyck

Annie

3839

July 31, 1890

69.03

August 1,1890

W1/2 223

15

177

 

H5

Hyde

Helen, Mrs.

8171

September 23, 1912

92.00

July 23, 1912

S1/2 90

37

184

 

H7

Hymas

Alfred

7610

August 24, 1909

92.00

November 29, 1909

S1/2 298

7

184

 

H9

Hymas

Anna L.

8558

March 28, 1914

92.00

March 30, 1914

S1/2 323

7

184

 

H7

Hynes

Margaret

 

January 18, 1901

49.92

February 21, 1901

W1/2 87

15

128

 

H8

Hynes

Thomas

3393

August  24, 1888

44.92

October 30, 1888

E 1/2 87

15

128

 

H4

Hynes

Thomas

6092

November 19, 1900

63.18

December 13, 1901

N1/2 26

8

162

 

H8

 

 

 

 

 

 

 

 

 

 

 

SURNAME

GIVEN NAME

CERT #

DATE OF CERT.

CONSIDERATION

DATE OF DEED

LOT #

 PLOT #

SQ. FT

REMARKS

PAGE

Igo

Patrick

2651

May 28, 1884

61.62

June 25, 1884

24

7

158

 

I1

Igoe

William (and William Martin)

3267

April 22, 1888

126.36

April 23, 1888

189

15

324

Deed to W.I. & W.M.

I1

 

 

 

 

 

 

 

 

 

 

 

SURNAME

GIVEN NAME

CERT #

DATE OF CERT.

CONSIDERATION

DATE OF DEED

LOT #

 PLOT #

SQ. FT

REMARKS

PAGE

Jackson

Edward C.

8599

June 17, 1914

30.00

July 10, 1914

12

5

54

Range X (83) (84)

J1

Jackson

Mary, heirs of

7215

May 6, 1907

165.24

June 26, 1907

57

3

306

 

J2

James

Bridget

2197

June 11, 1881

152.10

June 22, 1881

61

24

390

 

J1

Jameson

Ellen (and Margaret Cunningham)

2194

June 9, 1881

138.84

April 29, 1884

25

24

356

Deed E.J. & M.C.

J1

Jarvis

Jane (and Thomas Burns, Michael Burns, Francis Burns, Mary Burns & Bridget Burns)

2662

June 17, 1884

223.08

June 30, 1884

3

25

572

 

J1

Jenkins

Albert

9733

March 18, 1919

84.00

August 7, 1919

E1/2 70

45

120

 

J2

Jenkins

Thomas M.

6576

September 28, 1903

71.28

November 14, 1903

E1/2 103

10

162

 

J2

Johnson

Ellen 

8490

November 7, 1913

228.00

November 7, 1913

492

7

380

Deed given to Sarah Saunders - November 7, 1913.

J1

Johnson

John

451

October 1, 1872

120.96

April 24, 1873

2

3

448

 

J1

Johnson

Mary Ann

4818

May 18, 1894

63.18

July 10, 1895

S1/2 84

17

162

 

J1

Johnson

Peter

4307

June 3, 1892

73.71

November 30, 1892

88

16

189

 

J1

Johnson

Richard M.

3332

May 26, 1888

316.68

May 26, 1888

224 & 225

15

812

 

J1

Jomes

Michael

6266

January 4, 1902

129.60

January 15, 1902

58

9

324

 

J2

Jones

Anna F.

6797

December 30, 1904

71.28

January 30, 1905

E1/2 144

10

162

 

J2

Jones

Chauncey A.

8665

October 8, 1914

72.00

October 9, 1914

4

5

108

(Range H Graves 63,64,65,66)  (No Crosses Allowed) Transfer, certificate only, No money passed

J2

Jones

Elizabeth A.

4054

May 28, 1891

85.61

March 7, 1892

S1/2 150

25

219 1/2

 

J1

Jones

Elizabeth E.

6826

April 6, 1905

71.28

June 12, 1905

W1/2 136

10

162

 

J2

Jones

Helen M., Miss

9037

July 11, 1916

60.00

July 13, 1916

W1/2 75

45

120

 

J2

Jones

James

7927

June 24, 1911

250.00

July 1, 1911

581

14

500

Southerly Portion 581

J2

Jones

John

2067

July 10, 1880

7.00

July 13, 1880

19

33

18

 

J1

Jones

Margaret (and Stephen Heffernan)

3630

September 6, 1889

102.57

January 7, 1890

147

15

263

Deed Stephen Heffernan & M.J.

J1

Jones

Robert

6711

June 27, 1904

71.28

July 11, 1904

E1/2 115

10

162

 

J2

Jones

Thomas S.

4055

May 30, 1891

85.61

June 1, 1891

N1/2 150

25

219 1/2

 

J1

Jones

William

366

April 27. 1872

153.90

May 22, 1872

13

27

370

 

J1

Jordan

Bernard (and Catharine Cunningham, John Jordan, Michael Jordan & Patrick Jordan)

2219

June 21, 1881

241.80

June 22, 1881

10

24

620

 

J1

Jordan

Catharine, in trust

2070

July 18, 1880

76.44

July 18, 1880

43

22

169

Reconvey to cemetery October 26, 1890 & conveyed to Ann Daley of Troy In trust for the heirs of Mary Crawford

J1

Jordan

Catherine (See: Daley, Ann)

 

 

 

 

 

 

 

 

 

Jordan

Elizabeth

7350

February 12, 1908

114.40

February 19, 1908

E 30

3

260

Easterly Part 30

J2

Jordan

John (and Catharine Cunningham, Michael Jordan, Patrick Jordan & Bernard Jordan)

2219

June 21, 1881

241.80

June 22, 1881

10

24

620

 

J1

Jordan

Mary E.,  heirs at law

9004

May 16, 1916

273.00

May 17, 1916

44

38

390

 

J2

Jordan

Mary, Mrs.

7073

July 21, 1906

71.28

July 30, 1906

S1/2 112

10

162

 

J2

Jordan

Michael (and Catharine Cunningham, Patrick Jordan, John Jordan & Bernard Jordan)

2219

June 21, 1881

241.80

June 22, 1881

10

24

620

Deed to M. Jordan & Others

C4

Jordan

Patrick

10103

April 6, 1921

378.00

April 29, 1921

51

37

420

 

J2

Jordan

Susan (and Magdelina Daley)

5563

October 13, 1897

126.36

January 24, 1902

29

4

324

 

D8

Jordan

Patrick (and Catharine Cunningham, Michael Jordan, John Jordan & Bernard Jordan)

2219

June 21, 1881

241.80

June 22, 1881

10

24

620

 

J1

Joy

Maurice

2946

July 31, 1886

38.61

July 31, 1886

71

7

99

Sub Lot 12 in Great Lot 71

J1

Joyce

Frances, Mrs.

10194

September 20, 1921

84.00

September 24, 1921

W1/2 102

45

120

 

J2

Joyce

Gerrit

3129

July 6, 1887

21.06

October 20, 1887

65

33

54

3 graves in 65 Range T

J1

Joyce

John (and John Stanton)

2719

August 15, 1883

221.52

October 31, 1883

39

24

568

Deed J. Joyce & J. Stanton

J1

Joyce

John J.

6080

October 23, 1900

63.18

April 4, 1900

N1/2 11

9

162

 

J1

Joyce

Michael (and Peter Meade)

2541

April 20. 1883

121.29

April 24, 1883

20

7

311

Deed M. Joyce & P. Meade

J1

Joyce

Owen J. (and Richard J. Joyce)

6189

July 2, 1901

140.40

August 8, 1900

91

10

360

 

J2

Joyce

Richard

6343

July 2, 1902

129.60

July 14, 1902

77

10

324

 

J2

Joyce

Richard J. (and Owen Joyce)

6189

July 2, 1901

140.40

August 8, 1900

91

10

360

 

J2

Joyner

Mary, Mrs.

10005

August 24, 1920

30.00

August ??, 1920

71

34

60

Graves 3 & 4 No Crosses Allowed

J2

Judd

William D.

7802

October 5, 1910

122.50

October 14, 1910

N1/2 390

7

245

 

J2

Judge

Edward (and James J. Judge)

4383

September 16, 1892

130.65

October 11, 1892

105

16

335

 

J1

Judge

James 

2844

October 23, 1885

114.66

March 21, 1903

215

7

294

 

J1

Judge

James J. (and Edward Judge)

4383

September 16, 1892

130.65

October 11, 1892

105

16

335

 

J1

Judge

Jeremiah (and Thomas Judge)

2181

June 3, 1881

172.38

June 1, 1897

27

24

442

 

J1

Judge

John

547

September 16, 1873

342.03

September 25, 1873

65

26?

877

 

J1

Judge

Patrick

3026

April 13, 1887

128.31

April 4, 1913

203

7

329

 

J1

Judge

Thomas

2180

June 2, 1881

175.50

July 21, 1881

32

24

450

 

J1

Judge

Thomas (and Jeremiah Judge)

2181

June 3, 1881

172.38

June 1, 1897

27

24

442

 

J1

Judge

Thomas H.

 

December 23, 1914

172.38

January 14, 1915

27

24

442

 

J2

 

 

 

 

 

 

 

 

 

 

 

SURNAME

GIVEN NAME

CERT #

DATE OF CERT.

CONSIDERATION

DATE OF DEED

LOT #

 PLOT #

SQ. FT

REMARKS

PAGE

Kaag

Anna M., Mrs.

5335

July 25, 1896

126.36

July 27, 1896

10

8

320

 

K5

Kaag

Elizabeth

7881

March 13, 1911

70.50

April 5, 1911

N1/2 234

7

141

 

K7

Kahnle

Charles F.

7172

February 9, 1907

75.90

March 2, 1907

E1/2 73

3

172 1/2

 

K7

Kaines

Owen, Jr. (and Hannah Remmert & Susan S. Goodwin)

3250

April 9, 1888

103.35

April 9, 1888

123

15

265

This lot by consignment between the parties who conveyed to Susan Goodwin & O. Kaines, Jr.

R4

Kaines

Owen, Jr. (and Susan Goodwin)

3250

April 9, 1888

103.35

April 9, 1888

123

15

265

Deed to S.G. + O.K., Jr.

K3

Kalbfleisch

Rose, Mrs.

5834

May 30, 1899

63.18

June 6, 1899

S1/2 48

6

162

 

K6

Kalvelage

Mary A.

8075

April 8, 1912

105.00

April 12, 1912

N1/2 40

37

210

 

K5

Kampf

Frank J.

9621

November 22, 1918

378.00

April 16 1919

36

37

420

 

K8

Kanary

John H.

3424

October 6, 1888

99.84

November 20, 1888

109

15

256

 

K4

Kane

Agnes M.

7020

April 11, 1906

142.56

April 20, 1906

181

10

324

 

K7

Kane

Charles

6871

June 4, 1905

71.28

??/??/1905

E1/2 135

10

162

 

K7

Kane

Delia

3198

October 18, 1887

28.08

October 18, 1887

63

33

72

Range P

K3

Kane

Margaret

302

June 29, 1870

177.39

June 29, 1871

68

XIV

657

The south westerly half part of this lot. Reconveyed to St. Agnes Cemetery May 5, 1886 by deed recorded in Book 376 of Deeds page 188 July 16, 1886

K1

Kane

Mary (and Patrick Dolan)

4114

August 20, 1891

138.84

October 26, 1891

38

16

356

Deed to P.D. & M.K.

K4

Kane

Mary E.

6984

January 30, 1906

71.28

February 9, 1906

E1/2 172

10

162

 

K7

Kane

Michael J.

2886

April 11, 1886

108.81

May 11, 1886

90

23

279

 

K3

Kane

Nicholas J.

2566

November 11, 1883

257.40

December 13, 1883

28

24

660

 

K3

Kane

Timothy

3041

April 25, 1887

156.00

April 25, 1887

10

15

400

 

K3

Kannaley

Carrie L.

8985

April 23, 1916

160.00

April 24, 1916

N1/2 21

20

200

 

K8

Kannary

Mary E., Mrs.

8488

November 1, 1913

88.00

November 3, 1913

N1/2 9

36

176

 

K5

Kannelly

John P.

4540

May 6, 1893

28.08

May 13, 1893

8

5

72

4 graves Lot 8 Range P

K5

Kanole

Bridget E. (and Mrs. Mary Sheedy)

5247

April 22, 1896

147.42

November 23, 1896

112

4

378

 

K6

Kauzmann

Catharine

3199

October 19, 1887

99.86

October 19, 1887

53

15

256

 

K3

Kavanaugh

Bernard

2300

November 5, 1881

359.97

December 2, 1881

68 & 69

24

923

 

K2

Kavanaugh

Michael (and Julia Redmund)

988

May 1, 1879

154.44

May 3, 1879

18

28

396

 

K2

Keane

Margaret

7023

April 18, 1906

71.28

April 20, 1906

E1/2 153

10

162

 

K7

Keane

Martin

79

August 29, 1868

100.00

November 2, 1869

8

XX

400

 

K1

Keane

Mary, Mrs.

6352

July 18, 1902

64.80

August 23, 1902

N1/2 73

9

162

 

K6

Keane

Tracey W. ( and Catherine A. Norton)

9895

February 3, 1920

200.00

April 7, 1920

W1/2 15

43

250

 

K9

Kearney

Anna

941

March 15, 1918

240.00

May 18, 1918

175

34

480

 

K8

Kearney

Catherine

6563

September 5, 1903

71.28

October 26, 1903

S1/2 105

9

162

 

K6

Kearney

Catherine

6938

October 19, 1905

142.56

October 25, 1905

146

10

324

 

K7

Kearney

Christopher

924

July 2, 1878

93.99

December 7, 1878

W1/2 23

32

241

 

K2

Kearney

Edward J. (and William A. Carroll)

3757

April 15, 1890

242.19

April 15, 1890

12

16

621

Deed to W.A.C. & E.J.K.

K4

Kearney

Hanorah (widow of Michael Kearney)

4006

April 24, 1891

86.19

April 24, 1891

S1/2 56

25

221

 

K4

Kearney

Henry J.

329

September 26, 1871

189.27

November 9, 1874

13

XXI

701

 

K1

Kearney

John J. (and Josie A. Reilly)

9156

January 7, 1917

75.60

January 8, 1917

59

2

108

Graves 3,4,11 & 12

R8

Kearney

Mary

7354

February 25, 1908

30.00

March 7, 1908

9

5

72

Range R graves (54) (55)

K7

Kearney

Mary J.

5068

June 8, 1895

63.18

June 11, 1895

N1/2 83

4

162

 

K5

Kearney

Matthew

989

April 27, 1879

147.03

May 3 1879

41

28

377

 

K2

Kearney

Michael

764

July 10, 1876

95.55

July 10, 1876

W1/2 39

XXXII

245

 

K1

Kearney

Michael

800

April 24, 1877

95.16

April 24, 1877

E1/2 39

32

244

 

K2

Kearney

Michael (See: Kearney, Hanorah)

 

 

 

 

 

 

 

 

 

Kearney

Thomas

11

November 20, 1867

463.50

March 10, 1886

24

13

1854

 

K3

Kearney

Thomas,  Estate

6979

January 22, 1906

3,360.00

January 27, 1906

13

 

3500

Mount Olivet

K7

Kearney

William

2168

May 15, 1881

7.00

March 1, 1882

M

33

18

1 grave in Range B

K2

Kearney

William

3723

February 5, 1890

28.08

February 5, 1890

53

33

72

4 graves 53 Range I

K4

Kearney

William F. (and Catharine Ahern)

689

September 15, 1875

110.76

November 29, 1875

W1/2 18

XXXII

284

 

K1

Kearney

William F., Heirs of 

6191

July 20, 1901

154.44

December 19, 1901

51

9

396

 

K6

Kearns

Elizabeth

6753

September 24, 1904

71.28

October 15, 1904

N1/2 151

9

162

 

K7

Kearns

Nicholas

4217

March 25, 1892

120.12

March 28, 1892

117

16

308

 

K4

Kearns

Owen

7464

October 13, 1908

108.54

March 22, 1909

87

3

201

 

K7

Kearns

Thomas (and Ann Hughes)

467

November 19, 1872

172.26

February 16, 1874

1

3

658

 

K1

Kearsing

Mary (and Victoria Kearsing)

3646

September 23, 1889

63.18

September 23, 1889

W1/2 188

15

162

 

K4

Kearsing

Victoria (and Mary Kearsing)

3646

September 23, 1889

63.18

September 23, 1889

W1/2 188

15

162

 

K4

Keating

Delia F., Mrs.

9849

October 26, 1919

780.00

November 28, 1919

16

6

780

 

K9

Keating

Edward J.

2715

August 9, 1883

232.44

February 9, 1886

49

24

596

 

K3

Keating

Eliza, Estate of

6599

November 11, 1903

186.84

November 12, 1903

12

6

346

 

K6

Keating

Julia

532

July 12, 1873

191.49

July 18, 1873

N1/2 15

XXVII

491

 

K1

Keating

Marie J.

9847

October 26, 1919

780.00

November 28, 1919

16

6

780

 

K9

Keating

Peter A.

9816

August 9,1919

250.00

August 10, 1919

S1/2 15

41

250

 

K9

Keating

Thomas (and John Hannan)

3478

January 28, 1889

168.48

September 5, 1893

119

15

432

Deed to J.H. & T.K.

K5

Keating

William E.

3370

July 20, 1888

94.84

September 5, 1888

73

15

256

 

K3

Keays

Michael

5535

August 3, 1897

63.18

August 9, 1897

N1/2 20

8

162

 

K5

Keefe

Anna

3590

July 6, 1889

148.20

September 21, 1891

258

15

380

 

K4

Keefe

John

6889

July 7, 1905

257.40

July 11, 1905

131

9

396

 

K7

Keefe

Thomas J.

9334

October 31, 1917

72.00

October 31, 1917

W1/2 43

45

120

 

K8

Keefe

William H.

8799

May 23, 1915

157.50

April 19, 1920

S1/2 56

38

225

 

K8

Keegan

Charles

5422

January 29, 1897

63.18

March 11, 1897

S1/2 118

4

162

 

K5

Keegan

Patrick J.

2528

April 13, 1883

114.66

June 6, 1883

42

7

294

 

K3

Keegan

William J.

9989

July 15, 1920

250.00

July 15, 1920

S1/2 40

41

250

 

K9

Keegan

Bridget (and James Reynolds)

3174

September 13, 1887

61.62

September 13, 1887

E1/2 174

7

158

Deed to B.K. + J.R.

K3

Keeler

Daniel B. (and James H. Keeler)

6271

January 13, 1902

118.80

January 15, 1902

83

12

297

 

K6

Keeler

James H. (and Daniel B. Keeler)

6271

January 13, 1902

118.80

January 15, 1902

83

12

297

 

K6

Keeler

John

712

April 25, 1876

213.94

April 25, 1876

13

XXXII

546

 

K1

Keelin

John

460

October 28, 1872

108.00

June 6, 1872

10

3

100

 

K1

Keenan

Anna L (and Magdalene Clemens & Christopher Clemens)

9255

June 30, 1917

192.00

June 2, 1917

205

34

384

 

K8

Keenan

Bridget

241

December 14, 1870

55.00

May 10, 1871

E1/2 3

XIV

200

 

K1

Keenan

Bridget

 

June 1, 1903

54.00

June 6, 1903

S1/2 3

14

200

 

K6

Keenan

Catharine (and Mary Keenan)

619

December 18, 1874

97.11

December 18, 1874

W1/2 51

XXXI

249

 

K1

Keenan

Catharine, widow of Michael Keenan (and William Flanigan)

4487

April 1, 1893

80.93

April 3, 1893

S1/2 61

16

207 1/2

Deed to W.F. & C.K.

K5

Keenan

Catherine (and Hannah Madden)

2729

September 3, 1873

119.34

July 9, 1897

132

7

306

July 7th 1897. Miss Catherine Keenan transfered her interest to Miss Madden

M17

Keenan

Christopher

9090

October 10, 1916

125.00

October 12, 1916

N1/2 38

44

250

 

K8

Keenan

Francis A.

8523

January 13, 1914

138.00

January 13, 1914

S1/2 496

7

 

 

K6

Keenan

Henry

7025

April 22, 1906

71.28

May 1, 1906

W1/2 166

10

162

 

K7

Keenan

Henry H.

9118

November 21, 1916

175.50

November 23, 1916

S1/2 27

38

195

 

K8

Keenan

James (See: McNary, Annie)

 

 

 

 

 

 

 

 

 

Keenan

James V.

153

August 18, 1869

50.00

June 29, 1870

S1/2 11

XIV

200

 

K1

Keenan

John 

3562

May 21, 1889

90.87

May 21, 1889

155

15

233

 

K4

Keenan

John J.

7725

April 27, 1910

122.50

 

N1/2 373

7

245

 

K7

Keenan

Margaret B.

9819

August 20, 1919

200.00

October 21, 1919

W1/2 13

43

250

 

K9

Keenan

Mary (and Catharine Keenan)

619

December 18, 1874

97.11

December 18, 1874

W1/2 51

XXXI

249

 

K1

Keenan

Michael (See: Keenan, Catharine)

 

 

 

 

 

 

 

 

 

Keenan

William H. (and John Colbert)

114

May 5, 1869

50.00

October 26, 1881

W1/2 23

20

200

Deed to William H. Keenan & John Colbert

K2

Keenan

Christopher (and Patrick Owens)

3319

May 15, 1888

123.19

May 15, 1888

259

15

321

Deed to C. K. and P.O.

K3

Keeshan

Dennis J.

4032

May 10, 1891

107.64

May 11, 1891

110

14

276

 

K4

Keeshan

William

2564

May 14, 1883

117.78

May 20, 1883

22

7

302

 

K3

Keeshaw

John (and Mrs. Mary Maher)

6503

May 18, 1903

71.28

June 6, 1903

W1/2 100

10

162

 

K6

Keeshaw

Mary

5783

March 21, 1899

63.18

May 2, 1899

N1/2 79

8

162

 

K6

Kehoe

Thomas

8525

January 15, 1914

88.00

January 16, 1914

N1/2 11

36

 

 

K6

 

For further information on this project please contact Bill McGrath at [email protected]

 

To report problems with this site please contact the TIGS webmaster
at [email protected]

Back                                            Next                                       Home