St. Agnes Cemetery Interments, Book 5

Projects

St. Mary's Cemetery, Troy, NY
Book 5 - Index to Interment Records

Interment Years: November 1952 - June 1970

Names: J-Keh

LAST NAME

FIRST NAME

AGE YRS

AGE MOS

AGE DAYS

LATE RESIDENCE

SOC STATE

DATE OF DEATH

DATE OF INTERMENT

SEC

LOT

LOC

UNDERTAKER

BOOK

INT #

PAGE

REMARKS

Jabeur

Helen, Mrs.

48

11

12

2948 6th Ave.  Troy, NY

W

February 7, 1960

February 10, 1960

G

W/2 609

Grave #1

F. A. Mancini & Sons Inc.

33

91

 

5

Jabour

Susie, Mrs.

76

 

 

Troy, NY Taylor Apts.

W

December 19, 1960

December 22,1960

G

W/2 609

Grave # 3

F. A. Mancini & Sons Inc.

249

100

 

5

Jackson

Alice, Mrs.

67

4

21

400 Spring Ave. Troy, NY

W

September 18, 1962

September 21, 1962

F

84

Grave #2

Daniel D. Purcell

5

177

121

 

Jackson

Charles

90

 

 

Long Island NY

W

September 3, 1961

September 7, 1961

6

N/2-44

Grave # 1

Farley Funeral Home - L.I. NY

5

164

109

 

Jackson

Margaret

72

4

4

Washington, D.C.

S

August 12, 1954

August 16, 1954

A

141-143

Grave #4

John J. Burke

5

163

23

 

Jackson

William

60

 

 

1641 5th Ave. Troy, NY

S

July 11, 1957

July 16, 1957

J

E/2 128

Grave #1

James J. Clinton Bros.

5

151

60

 

Jacobs

Edward J.

53

 

 

677 Pawling Ave., Troy, NY

M

March 10, 1962

March 14, 1962

Queen of Heaven Shrine

30-C

Grave #1

McLaughlin Funeral Home

5

51

116

 

Janischer

Anthony J.

62

2

11

19 Canal Ave, Troy NY

M

July 19, 1953

July 22, 1953

Sacred Heart Shrine

26-D

Grave # 1

James J. Clinton Bros.

5

175

10

 

Janischer

Johanna, Mrs.

64

 

 

19 Canal Ave., Troy, N.Y.

W

January 6, 1958

January 9, 1958

Sacred Heart Shrine

26-D

Grave #2

James J. Clinton, Bros.

5

10

66

 

Jannicelli

Josephine, Mrs.

87

 

 

R.D.3 Spring Ave.  Troy, NY

W

December 7, 1962

December 10, 1962

G

S/2- 581

Grave #1

F. A. Mancini & Sons Inc.

5

239

124

 

Japour

Catherine Y., Mrs.

69

 

 

439 5th Ave.  N. Troy, NY

W

November 16, 1967

November 20, 1967

S

9-B

Grave #3

Joseph Bessmer

5

278

192

 

Japour

Catherine, Mrs.

70

11

27

Troy, NY 439 5th Ave. No.

W

July 11, 1956

July 13, 1956

I

228

Grave #2

F. A. Mancini & Sons Inc.

5

149

47

 

Japour

Catherine, Mrs.

61

4

12

Columbus Ave., Waterford, N.Y.

M

August 29, 1956

September 1, 1956

I

N/2-102A

Grave #2

F. A. Mancini & Sons Inc.

5

182

48

 

Japour

Mary A.

54

 

23

Troy, NY Ahern Apts

S

November 3, 1957

November 6, 1957

I

228

Grave #1

F. A. Mancini & Sons Inc.

5

225

63

 

Japour

Michael

52

 

 

Troy, NY  Y.M.C.A.

S

June 16, 1959

June 19, 1959

I

228

Grave #  6

F. A. Mancini & Sons

5

147

84

 

Japour

Thomas

53

7

9

Troy, NY 439 5th Ave.

M

October 24, 1953

October 28, 1953

S

9-B

Grave #4

F. A. Mancini & Sons Inc.

5

238

13

Disinterred  from Sec. I, 228 and Reinterred to Sec. S 9-B

Jarosz

Frances A.

51

 

 

Lord Ave., Troy, NY

M

September 5, 1965

September 8, 1965

I

E/2 267

Grave #2

John Mancini

5

197

161

 

Jarvis

Joseph

64

 

26

862 River St. Troy, NY

M

January 4, 1957

January 7, 1957

E

138

Grave #6

McLaughlin Funeral Home

5

5

54

 

Jarvis

Mary E., Mrs.

63

 

 

357 5th Av.  Troy, NY

W

May 7, 1958

May 10, 1958

E

138

#5

McLaughlin Funeral Home

5

109

70

 

Jaudritz

Helene

48

 

 

49-4th St. Troy, NY

S

September 10, 1962

September 14, 1962

I

103

Grave #3

Christopher J. Clinton

5

171

121

 

Jeffs

George B.

62

 

 

Watervliet, NY 301 9th St.

M

December 5, 1965

December 9, 1965

B

43

Grave #5

Christopher Clinton

5

280

165

 

Jeffs

James A.

63

 

 

15 Canal Ave., Troy, NY

M

January 1, 1964

January 4, 1964

B

41

Grave #2

Walter E. Healey

5

3

139

 

Jennings

Isabel A., Mrs.

81

 

 

Schenectady, NY 16 Stuben St.

W

April 7, 1953

April 10, 1953

D

10

Grave #2

Sarto Daley

5

85

6

 

Jerain

Matthew C.

94

 

 

1906 9th Ave. Watervliet, NY

W

March 15, 1963

March 18, 1963

D

E2 45

Grave #2

Joseph J. Parker

5

62

128

 

Jeram

Mary Ellen, Mrs.

92

 

 

Watervliet, NY 1906 9th Ave.

M

August 17, 1958

August 20, 1958

D

E/2 45

Grave #3

Joseph J. Parker

5

175

73

 

Jermain

Elizabeth R.

80

5

21

Troy, NY 2519 5th Ave.

S

June 1, 1957

June 4, 1957

I

225

Grave #6

John H. Lodge

5

116

59

 

Jewell

Cecilia M., Mrs.

86

 

 

709 Fulton St. Troy, NY

W

October 28, 1961

October 31, 1961

L

548-A

Grave #4

J. W. Burns Sons Inc.

5

218

111

 

Jobaur

Joseph A.

51

9

28

Troy, NY 2948 6th Ave.

M

May 18, 1956

May 21, 1956

G

W/2 609

Grave #2

F. A. Mancini & Sons Inc.

5

117

46

 

Johnson

Bertha J., Mrs.

72

 

 

13 Sheridan Ave. Troy, NY

M

April 7, 1963

April 10, 1963

Queen of Heaven Shrine

3-D

Grave #2

William P. Leahy

5

86

129

 

Johnson

Catherine, Mrs.

93

 

 

21 Hudson Ave.    Green Island, NY

W

January 25, 1964

January 28, 1964

Queen of Heaven Shrine

62-B 

Grave #3

McNulty Funeral Home

5

27

140

 

Johnson

John S.

 

 

1 hr.

Gardiner, ME

 

May 5, 1959

May 8, 1959

Queen of Heaven Shrine

64-C

No. End  Grave #4

Morris-Stebbins Funeral Home

5

115

82

 

Johnson

Joseph W.

65

 

27

Troy, NY, 2725 Fifth Ave.

M

February 24, 1953

February 26, 1953

Sacred Heart Shrine

62A

Grave #4

J. W. Burns Sons Inc.

5

47

5

marker

Johnson

Mary Ward, Mrs.

44

 

 

Troy, NY 330 Spring Ave.

M

December  8,1960

December 12,1960

F

146

Grave # 3

William P. Leahy

5

236

100

 

Johnson

William H.

47

 

 

1717 Tibbits Ave.    Troy, NY

M

November 29, 1962

December 3, 1962

L

475

Grave #3

J. W. Burns Sons Inc.

5

234

124

 

Jones

Edward Barclay

 

 

2

Troy, NY 266 4th St.

Infant

October 1, 1966

October 3, 1966

F

50-A

Pathway

John H. Clinton

5

223

176

 

Jones

Elizabeth, Mrs.

75

2

 

Troy, NY 141 Ferry St.

W

December 27, 1954

December 31, 1954

H

21

Grave #5

John H. Clinton

5

275

27

 

Jones

J. Kerry

5

 

 

Troy, NY  121 Hidley Rd.

S

June 26, 1965

June 30, 1965

S

9-A

Grave #1

John Meleski

5

155

159

 

Jones

Jane M., Mrs.

65

 

 

Troy, NY 3343 6th Ave.

W

September 1, 1954

September 4, 1954

I

123

Grave #3

George F. Mc Laughlin & Sons

5

181

23

 

Jones

Katherine

79

9

26

Schaghticoke, NY

W

December 18, 1952

December 22, 1952

G

86

Grave 3

Ellen K. Hack

5

248

1

 

Jordan

Anna, Mrs.

62

7

28

Troy, NY 2 Glen Ave.

W

January 4, 1955

January 7, 1955

4

535

Grave #3

Fonda's

5

5

28

 

Joseph

Adelphi's, Rev. Bro.

61

2

24

Troy, NY Hillside Hall

S

January 19, 1955

January 22, 1955

B

174

Grave #7

J. W. Burns Sons Inc.

5

26

29

 

Josepha

Sister Mary

92

7

12

Troy, NY 1225 Peoples Ave.

S

November 28, 1957

November 30, 1957

G

Good Shepherd Plot

Grave #60

Walter E. Healey

5

243

64

 

Joslin

William C.

63

 

 

Troy NY 1058 2nd Ave.

M

February 26,1970

March 2,1970

S

84A

Grave# 3

Riverview Funeral Home

5

53

220

 

Joubert

Debbie Ann

 

20

 

150 Charter Oak Dr. Groton, CT

Infant

August 20, 1968

August 22, 1968

Queen of Heaven Shrine

76-C

Grave # 3

Morris-Stebbins

5

177

201

 

Joy

Hanora

87

 

 

Troy NY   Van Rens. Manor

W

August 1, 1967

August 4, 1967

I

164

Grave #

Daniel Purcell

5

174

187

 

Joyce

Charles

73

 

21

1 Kinney Ave. Troy, NY

S

January 8, 1957

January 10, 1957

G

106

Grave #1

Daniel D. Purcell

5

8

54

 

Joyce

Thomas J.

75

2

10

1 Kinney Ave., Troy, NY

S

November 27, 1952

November 29, 1952

G

106

Grave 2

Daniel D. Purcell

5

235

1

 

Joyce

William J.

62

 

 

RD #2  Averill Park, NY

M

May 18, 1966

May 23, 1966

R

105B 139A

Grave #3

Perry Funeral Home Averill Park

5

113

171

 

Judge

Richard A.

48

 

 

1700-5th Ave. Troy NY

S

September 27, 1962

October 1, 1962

8

704

Grave #3

John H. Clinton

5

182

121

 

Julian

Marguerite

75

 

 

Troy Hill Apts., Troy NY

M

February 10, 1970

February 13, 1970

M

W/2-243

Grave #2

Tower Funeral Home

5

40

219

 

Juliano

Rosina

79

 

 

Troy, NY Van Rensselaer Manor

W

December 17, 1967

December 20, 1967

F

P. C. Grass

Grave #314

Hack Funeral Home

5

302

193

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

LAST NAME

FIRST NAME

AGE YRS

AGE MOS

AGE DAYS

LATE RESIDENCE

SOC STATE

DATE OF DEATH

DATE OF INTERMENT

SEC

LOT

LOC

UNDERTAKER

BOOK

INT #

PAGE

REMARKS

Kaddo

Sarah, Mrs.

48

 

 

2647-5th Ave., Troy, N.Y.

M

October 9, 1962

October 13, 1962

M

269

Grave #4

F. A. Mancini & Sons Inc.

5

198

122

 

Kaelin

Charles

70

 

 

Van Rensselaer Manor  Troy, NY

S

June 2, 1964

June 5, 1964

4

Welfare  53-B

in Pathway Grave #2  

James Clinton Bros.

5

130

144

 

Kahi

Kaiser S.

65

 

 

Troy, NY 2647 5th Ave.

M

August 7, 1959

August 10, 1959

M

269

Grave #2

F. A. Mancini and Sons Inc.

5

171

85

 

Kane

Catherine, Mrs.

74

 

 

Griswold Hghts. Troy, NY

W

October 26, 1967

October 30, 1967

H

135

Grave #

John Clinton

5

260

191

 

Kane

John J.

82

 

 

Keyport, NJ

W

December 24, 1954

December 29, 1954

4

62-63

Grave #6

J. W. Burns Sons Inc.

5

272

27

 

Kane

John J.

72

 

 

Griswold Hgts., Troy, NY

W

May 17, 1963

May 21, 1963

H

135

Grave # 4

John H. Clinton

5

111

130

 

Kane

John J.

61

 

 

Hays Road, Renssalaer, NY

M

November 17, 1969

November 20, 1969

A

169 -171

 

John Clinton

5

247

216

 

Kane

Julia, Mrs.

71

 

 

3037 7th Ave, Troy, NY

M

April 15, 1958

April 17, 1958

M

E/2 - 265

#2

McLaughlin's Funeral Home

5

85

69

 

Kane

Margaret, Mrs.

81

 

 

Keyport, NJ

M

February 19, 1954

February 24, 1954

4

62-63

Grave #5

J. W. Burns Sons Inc.

5

35

17

 

Kane

Mary T., Mrs.

78

9

12

Troy N.Y.  5 Larch St.

W

December 29, 1955

January 2, 1956

L

E/2-491

Grave #  2

Daniel D. Purcell

5

1

41

 

Kane

Patrick J.,  Sr.

68

 

 

258 2nd St. Troy, NY

M

June 23, 1968

June 26, 1968

S

81-A

Grave #4

John Clinton

5

137

199

 

Kane

Walter J. Jr

39

 

 

31 Bellemond St  Wynantskill NY

M

September 18, 1969

September 20, 1969

Queen of Heaven

105 - D

Grave # 4

E. J. Quinn

5

193

214

 

Kane

Patrick J., Sr. (Amputated Limb)

 

 

 

258 2nd St. Troy, NY

 

 

June 15, 1968

S

81-A

Grave #4

John Clinton

5

133

199

 

Karka

 (Cocca) Pellegrino

88

 

 

18 Paine St., Greenbush, NY

W

January 8, 1964

January 11, 1964

J

277

Grave #2

McNulty Funeral Home

5

14

139

 

Karolewski

Edward

59

 

 

71 Grange Rd. Troy, NY

M

August 25, 1968

August 29, 1968

Sacred Heart Shrine

58-C

Grave # 4

McNulty Funeral Home

5

179

201

 

Karr

Joseph

58

 

 

Saratoga Spa, NY

M

September 26, 1961

September 28, 1961

A

76-93

Grave #4

Simone Funeral Home

5

185

110

 

Karr

Leita, Mrs.

59

 

 

Saratoga, NY

W

August 26, 1966

August 29, 1966

A

76-93

Grave #3

Simone Funeral Home

5

198

175

 

Kautz

Mary, Mrs.

71

7

23

101 Winter St. Troy, NY

W

January 3, 1957

January 5, 1957

M

W/2 264

Grave #1

Daniel D. Purcell

5

4

54

 

Kavanagh

Elizabeth B.

71

9

 

160-2nd St, Troy, NY

S

August 25, 1957

August 28, 1957

H

151

Grave # 5

John H. Clinton

5

180

61

 

Kavanaugh

Ann C.

71

 

 

160-2nd St., Troy, NY

S

February 17, 1965

February 20, 1965

H

127

Grave #6

John H. Clinton

5

44

154

 

Kavanaugh

Donald L.

78

 

 

Schenectady, NY 1416 State St.

S

October 3, 1966

October 5, 1966

E

161

Grave # 5

Light Funeral Home

5

225

176

 

Kavanaugh

Frances P.

47

 

 

16 Cleveland St. Albany, NY

S

April 19, 1961

April 22, 1961

Sacred Heart Shrine

63-D

Grave #1

J. W. Burns Sons Inc.

5

73

105

 

Kavanaugh

Harry J.

75

 

 

Troy, NY 2655 5th Ave.

S

July 4, 1960

July 7, 1960

H

75

Grave #3

John F. Poland

5

136

95

 

Kavanaugh

Mary, Mrs.

80

5

 

16 Cleveland St., Albany, NY

W

June 12, 1955

June 15, 1955

A

E/2 110

Grave 2

J. W. Burns Sons Inc.

5

143

34

 

Kavanaugh

Sophie

68

 

 

16 Clevland St., Albany, N.Y.

S

October 15, 1962

October 18, 1962

Sacred  Heart Shrine

63 D

Grave #2

J. W. Burns Sons Inc.

5

203

122

 

Kavannugh

Rose V.

78

 

 

Troy, NY  160 2nd St.

S

June 14, 1959

June 17, 1959

H

151

Grave #  6

John H. Clinton  

5

144

84

 

Keane

Mark J.

70

 

 

86 Howard St. Cohoes, NY

W

July 13, 1967

July 17, 1967

Queen of Heaven Shrine

44A Single Grave

Grave #4

Quandt Funeral Home

5

157

186

 

Kearney

William J., Sr.

65

 

 

3215 6th Ave. Troy, NY

M

February 15, 1964

February 18, 1964

Queen of Heaven Shrine

50-C

Grave #1

Joseph A. O'Bryan

5

42

140

 

Kearns

Eleanor

48

7

 

Pennsylvania Ave., Albany, NY

M

July 22, 1954

July 24, 1954

6

135-137

Grave 1

J. W. Burns Sons Inc.

5

148

22

 

Kearns

Joseph F.

63

 

 

280 2nd St. Albany, NY

W

November 10, 1967

November 14, 1967

6

136-137

Grave #2

Daniel Purcell

5

275

191

 

Kearns

Baby

Still Born

 

 

Troy, NY

 

December 8, 1962

December 10, 1962

M

254 Infant's Plot

Grave #15

Daniel D. Purcell

5

238 A

124

 

Keary

Frank J.

84

 

 

47 Christie St. Troy, NY

W

March 8, 1963

March 12, 1963

F

178

Grave #6

John H. Lodge

5

54

128

 

Keary

Ralph (Amputated Limb)

 

 

 

 

 

 

April 16, 1964

F

178

Grave #6

John H. Lodge

5

91

142

 

Keary

Ralph T.

51

 

 

69 13th St.  Troy, NY

S

June 12, 1964

June 15, 1964

F

178

Grave #1

John H. Lodge

5

137

144

 

Keary

William A.

20

 

 

47 Christie St., Troy, NY

S

August 4, 1969

August 6, 1969

S

115-B

Grave #4

John Lodge

5

164

213

 

Keating

Daniel A.

67

10

20

2 1/2 Hudson Ave, Green Island  NY

W

July 17, 1953

July 20, 1953

E

S/2-202

Grave # 2

John J. McNulty, Jr.

5

172

10

 

Keating

George S.

63

 

 

Hudson Ave. Green Island, NY

M

January 10, 1965

January 14, 1965

Queen of Heaven Shrine

61-A

Grave #1

McNulty Funeral Home

5

12

153

 

Keating

John F.

78

 

 

Troy, NY  167 Hoosick St.

M

December 12, 1965

December 15, 1965

C

248-253

Grave #2

J. W. Burns Sons Inc.

5

288

165

 

Keating

Male

 

 

3 hrs.

Orange, NJ

 

August 9, 1960

August 12, 1960

I

154

Grave #6 on Adult

John J. Curley, Jr.

5

159

96

 

Keays

Marie R.

72

 

 

Troy NY  7 Elmgrove Ave.

M

December 5, 1961

December 7, 1961

M

E/2-304

Grave # 2

J. W. Burns & Sons Inc.

5

248

112

 

Keefe

Agnes

51

 

 

61 Van Schoier Ave. Albany, NY

S

April 28, 1961

May 2, 1961

A

71

Grave #1

Chicorelli Funeral Home

5

82

105

 

Keefer

George

70

10

9

63-13th St., Troy, NY

W

November 22, 1952

November 26, 1952

G

S/2 144

Grave 1

Joseph C. Malone

5

233

1

 

Keegan

Anna L., Mrs.

77

 

26

2334-16th St., Troy, NY

W

April 8, 1956

April 11, 1956

G

416

Grave #2

J. W. Burns Sons Inc.

5

92

44

 

Keegan

Catherine C.

56

 

 

Troy, NY 2437 15th St.

S

November 27, 1966

November 30, 2013

G

416

Grave #1

Quandt Funeral Home

5

271

178

 

Keegan

Clara, Mrs.

67

6

22

Troy, NY 577 Congress St.

W

November 6, 1953

November 10, 1953

I

189

Grave #3

C. J. Clinton

5

246

13

 

Keegan

James W.

48

 

 

Troy NY  575 Congress St.

M

November 24, 1961

November 27, 1961

I

189

Grave # 4

Christopher J. Clinton

5

237

112

 

Keegan

John E.

50

 

 

Troy, NY  608 Grand St.

M

April 13, 1959

April 16, 1959

J

E/2 247

Grave # 3

Charles H. Mason & Son

5

92

81

 

Keegan

Thomas Francis

54

1

26

Troy, NY 324 Congress St.

M

April 15, 1954

April 17, 1954

Queen of Heaven Shrine

96-C

Grave #1

C. H. Mason

5

68

18

 

Keeler

Andrew L.

66

 

 

Troy, NY  379 3rd St.

M

March 29, 1957

April 2, 1957

D

167-169

Grave #  4

Daniel D. Purcell

5

70

57

 

Keeley

Francis J.

54

 

 

266-3rd Ave., Troy, NY

 

September 7, 1969

September 10, 1969

Sacred Heart

69D

Grave #4

Riverview Funeral Home

5

183

213

 

Keeley

John M.

70

 

 

Troy, NY 64 Euclid Ave.

M

September 9, 1958

September 13, 1958

Sacred Heart Shrine

63-A

Grave #2

J. W. Burns Sons Inc.

5

193

74

 

Keenan

George E., Jr.

32

 

 

Latham, NY

M

December 16, 1960

December 20,1960

I

20

Grave # 3

William A. Toohey

5

246

100

 

Keenan

Helen

83

 

 

Troy, NY  113 2nd St.

S

February 4, 1967

February 8, 1967

E

N/2 517

Grave # 3

 Christopher  Clinton

5

28

181

 

Keenan

John P.

80

 

 

Troy, NY 2114 5th Ave.

W

December 15, 1960

December 19,1960

G

375-377

Grave # 5

Fonda's

5

245

100

 

Keenan

Katherine, Mrs.

69

 

 

Griswold Heights, Troy, N.Y.

W

February 16, 1959

February 19, 1959

B

375-377

Grave #3

McLaughlin Funeral Home                                  

5

45

79

 

Keenan

Thomas

74

 

 

Troy, NY 55 5th Ave.

M

September 23, 1958

September 26, 1958

G

375-377

Grave #11

McLaughlin Funeral Home

5

200

74

 

Keenan

William M.

44

 

 

Troy, NY

S

March 16, 1958

March 19, 1958

M

Single Grave E/2 246

#1A

John Healey Est.

5

75

69

 

Kehn

Charles

61

 

 

334 4th Ave.

M

April 17, 1965

April 20, 1965

Queen of Heaven

31-B

#3

F. A. Mancini & Sons

5

94

157

 

Kehn

Edith

71

 

 

Troy, NY 25 Atlantic Ave.

M

September 13, 1967

September 16, 1967

G

W/2 706

Grave #1

Styles Funeral Home

5

214

189

 

Kehn

Herbert J.

59

8

29

128 George St.         Green Island, NY

W

November 16, 1955

November 19, 1955

Queen of Heaven Shrine

32-A

Grave # 3

John J. McNutty, Jr.

5

245

38

 

Kehn

Joseph I.

69

 

 

Troy N.Y.  192 9th St.

S

January 21, 1963

January 24, 1963

D

176

Grave # 2

D. Gilbert Doran

5

18

126

 

Kehoe

Mary A., Mrs.

76

4

3

Troy NY  32 13th St.

S

September 14, 1957

September 18, 1957

8

E/2-759; W/2-757

Grave # 4

Daniel D. Purcell

5

195

62

 

Kehoe

Mary, Mrs.

83

1

13

Schenectady NY 

W

September 6, 1957

September 9, 1957

A

147

Grave # 4

Thomas E. Gleason

5

188

62

 

 

 

 

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

Back                                          Next                                          Home