New York
Albany County
Albany
78 Sherman Street
Scherer, John  b. 1850, d. 1912
8 Myrtle Avenue
Loeb, Edward  b. Oct 1868
Loeb, Henry  b. Sep 1871
Loeb, Louisa  b. Jul 1870
Loeb, William  b. Feb 1837, d. 3 Feb 1923
Loeb, William Jr.  b. 9 Oct 1866, d. 19 Sep 1937
Meyer, Louisa  b. 1844, d. 29 Jan 1903
81 Second Avenue
Albert, Joseph  b. 25 Dec 1836, d. 14 Dec 1912
83 Second Avenue
Albert, Jacob  b. Mar 1870
Albert, Joseph  b. 25 Dec 1836, d. 14 Dec 1912
Albert, Joseph  b. Feb 1859, d. 27 Dec 1918
Albert, Julia  b. Dec 1869
Albert, Louisa A.  b. 1872, d. 1956
Albert, Mary  b. c 1866
Albert, Russell  b. c 1862, d. 13 Aug 1899
Albert, Thomas J.  b. 23 Jan 1878, d. 7 Jan 1943
Albert, William  b. 1 May 1874, d. 1944
Ittinger, Maria  b. 7 Mar 1838, d. 6 Apr 1900
83 Washington Avenue
Loeb, William  b. Feb 1837, d. 3 Feb 1923
85 Canal Street
Wink, Nicholas L.  b. c 1861, d. 8 Aug 1898
87 Elizabeth Street
Albert, George  b. 23 Aug 1885, d. 20 Oct 1957
Albert, Thomas J.  b. 23 Jan 1878, d. 7 Jan 1943
Albany Hospital
Wink, Peter J.  b. 17 Nov 1863, d. 20 Mar 1935
Broad Street
Albert, Johann Solomon  b. 8 Feb 1840
Broadway & Wilson
Skinner, William H.  b. c 1861, d. a 1920
Wink, Catherine  b. c 1860, d. a 1920
Clinton and Alexander Street
Frank, Jacob  b. c 1810, d. 22 Jan 1875
Hans, Henry  b. 17 Oct 1821, d. 1 Sep 1878
Hans, Jacob L.  b. 20 Jun 1852, d. 12 Jan 1907
Hans, Louis  b. 3 Mar 1827, d. 7 Jul 1858
Hans, William H. T.  b. 24 Nov 1865, d. 21 Jul 1892
Miller, Peter  b. c 1819, d. 1892
Thiel, Henrietta  b. 1826, d. 13 Aug 1858
Court of the City
Wink, Nicholas  b. 5 Dec 1831, d. 8 Jan 1894
Morton Street
Walens, Magdalena Marie  b. 1 Mar 1809, d. 24 Jul 1887
North Pearl Street
Hans, Wilhelmina  b. 6 Jun 1858, d. 31 Jan 1927
Osterhout, James Edwin  b. Sep 1854, d. 29 Aug 1882
South Pearl, below McCarty Avenue
Salg, Mathias  b. c 1824
Bethlehem
Albert, Elizabetha  b. 27 Dec 1846
Albert, Franz Joseph  b. 21 Mar 1844
Albert, George  b. 23 Aug 1885, d. 20 Oct 1957
Albert, Jacob  b. Mar 1870
Albert, Johann Solomon  b. 8 Feb 1840
Albert, John  b. c 1855
Albert, John  b. c 1866
Albert, Joseph  b. 25 Dec 1836, d. 14 Dec 1912
Albert, Joseph  b. Feb 1859, d. 27 Dec 1918
Albert, Julia  b. Dec 1869
Albert, Katharina  b. 1 Sep 1850
Albert, Louisa A.  b. 1872, d. 1956
Albert, Mary  b. c 1866
Albert, Mary  b. c 1869
Albert, Russell  b. c 1862, d. 13 Aug 1899
Eddinger, Anthony  b. 1859
Eddinger, Lawrence  b. 1855, d. 1928
Idinger, Christian  b. c 1828
Ittinger, Anton  b. c 1786, d. a 23 Mar 1854
Ittinger, Lorenz Anton  b. Nov 1824, d. 6 Sep 1864
Ittinger, Lorenz Wendel  b. Apr 1827
Ittinger, Maria  b. 7 Mar 1838, d. 6 Apr 1900
Reber, Margaretha  b. 1 Nov 1815, d. a 1875
Salg, Joseph  b. 25 Feb 1820
Salg, Mathias  b. c 1824
Teunis Street
Ittinger, Anton  b. c 1786, d. a 23 Mar 1854
Colonie
Albert, John  b. 23 May 1876, d. 22 May 1956
Glenmont
McDonald, Harriet  b. 15 Jun 1907, d. 13 Jan 1996
Vogel, Catherine T.  b. 1885, d. Dec 1956
41 Jolley Road
Albert, Charles J. III  b. 12 Jan 1934, d. 31 May 2000
Albert, Charles Jr.  b. 6 Apr 1910, d. 1987
Albert, Charles Sr.  b. 8 Jan 1882, d. 1962
Albert, Dorothy H.  b. 1903, d. 1965
Albert, Evelyn R.  b. c 1902, d. 1982
Albert, George  b. 23 Aug 1885, d. 20 Oct 1957
Albert, George  b. c 1915, d. 1989
Albert, John W.  b. 30 Oct 1898, d. May 1970
Albert, Joseph  b. 25 Dec 1836, d. 14 Dec 1912
Albert, Lorette  b. c Nov 1888, d. 27 Apr 1892
Albert, Marion E.  b. 25 Aug 1905, d. Jul 1967
Albert, Rosann M.  b. 1940, d. 1964
Albert, Thomas J.  b. 23 Jan 1878, d. 7 Jan 1943
Albert, William  b. 1 May 1874, d. 1944
Engel, Frank  b. c 1839, d. 1907
Grasser, Susanna  b. 1832, d. 1 Jul 1902
Hart, Patrick  b. Apr 1870, d. c 1945
Hartz, Angeline  b. c 1831, d. 1912
Hortick, Mary L.  b. Oct 1871, d. 1949
Huberty, Peter  b. c 1834, d. 3 Jun 1887
Ittinger, Maria  b. 7 Mar 1838, d. 6 Apr 1900
Karius, Elizabeth  d. 13 Dec 1975
Keiflin, Clements  b. c 1913, d. 1933
Keiflin, Joseph  b. Dec 1873, d. 19 Jan 1940
Konkosky, Bertha  d. 1962
Lasch, Barbara M.  b. Jan 1872, d. 6 Jun 1930
Lasch, Catherine  b. Mar 1838, d. 9 Nov 1911
Lasch, Eva  b. 9 Jun 1846, d. 1924
Lasch, Leopold  b. Jun 1836, d. 25 Feb 1881
Lasch, Nicholas  b. c 1827, d. 1890
MacFarland, Archibald Russell  b. 3 Jun 1874, d. 18 Dec 1958
MacFarland, Francis Russell  b. c 1903, d. Nov 1981
MacFarland, John Joseph  b. 2 May 1907, d. 31 Dec 1969
Scherer, John  b. 1850, d. 1912
Schwind, Ethel M.  b. 1912, d. 1981
Strokes, Edna E.  b. 25 Jun 1920, d. 25 Feb 1995
Vogel, Catherine T.  b. 1885, d. Dec 1956
Walens, Magdalena Marie  b. 1 Mar 1809, d. 24 Jul 1887
Wink, Anna  b. 30 Sep 1838, d. 6 Mar 1906
Wink, Barbara  b. 14 May 1868, d. c 1954
Wink, Lena  b. 26 Oct 1869, d. 14 Mar 1969
Wink, Maria  b. 8 May 1845, d. 4 Jun 1928
Wink, Mary  b. 7 Aug 1860, d. 1884
Wink, Nicholas  b. 5 Dec 1831, d. 8 Jan 1894
Wink, Peter  b. 25 Jul 1833, d. 30 Jul 1893
Wink, Peter J.  b. 17 Nov 1863, d. 20 Mar 1935
Wink, Philip P.  b. 12 Sep 1857, d. 23 Aug 1928
Menands
Atkinson, Anna F.  b. c 1887, d. 9 Dec 1944
Dorr, (?)  b. 28 Mar 1875, d. 28 Mar 1875
Dorr, Charlotte L.  b. 1891, d. 1893
Dorr, Henry  b. 11 Feb 1845, d. 3 Feb 1909
Hans, Harry A.  b. Feb 1882, d. 5 May 1953
Hans, Henrietta  b. Nov 1853, d. 8 Feb 1916
Hans, Henry  b. 17 Oct 1821, d. 1 Sep 1878
Hans, Henry Jr.  b. 30 Nov 1855, d. 4 Nov 1885
Hans, Jacob L.  b. 20 Jun 1852, d. 12 Jan 1907
Hans, Katherine  b. Oct 1857, d. 18 Nov 1910
Hans, Louis  b. 3 Mar 1827, d. 7 Jul 1858
Hans, Mary Louisa  b. Jan 1861, d. 9 Jan 1885
Hans, Wilhelmina  b. 6 Jun 1858, d. 31 Jan 1927
Hans, William H. T.  b. 24 Nov 1865, d. 21 Jul 1892
Lasch, Leo W.  b. Jan 1899, d. 2 Jul 1911
Lasch, Leopold W.  b. Aug 1869, d. 11 Nov 1934
Meyer, Louisa  b. 1844, d. 29 Jan 1903
Osterhout, James Edwin  b. Sep 1854, d. 29 Aug 1882
Osterhout, James Edwin Jr.  b. 14 Sep 1882, d. 4 Jul 1930
Scheu, Catherine  b. 25 Jul 1827, d. 5 Dec 1876
Thiel, Henrietta  b. 1826, d. 13 Aug 1858
Wink, Anna  b. Jan 1858, d. 6 Feb 1902
Wink, Mary  b. 12 Nov 1864, d. 12 Sep 1895
Wink, William  b. 7 Dec 1856, d. 14 Dec 1928
Au Sable Forks
Jennings, Thomas Francis  b. 2 Aug 1927, d. 10 Sep 1991
Meconi, Louis P.  b. 17 Nov 1915, d. 2 Jan 2005
Bedford
Gilroy, William F.  b. 23 Sep 1922, d. 5 Dec 1961
Dutchess County
Poughkeepsie
Grasser, Susanna  b. 1832, d. 1 Jul 1902
Pearsall, Charles Marshall  b. 19 Mar 1856, d. 13 Jul 1939
Fulton County
Bleecker
Frank, Jacob  b. c 1810, d. 22 Jan 1875
Miller, Peter  b. c 1819, d. 1892
Miller, Peter  b. c 1841, d. 1894
Scheu, Catherine  b. c 1817, d. 1896
Scheu, Louisa  b. c 1823, d. 4 Aug 1889
Kings County
Brooklyn
126 Stagg Street
Wink, Peter  b. 25 Jul 1833, d. 30 Jul 1893
Middle River
Stange, Madeline  b. 1885, d. 26 Sep 1890
Monsey
Stange, Kenneth Francis  b. 30 Jan 1931, d. 5 Jan 1985
Nassau County
Glen Cove
Loeb, William Jr.  b. 9 Oct 1866, d. 19 Sep 1937
Oyster Bay
Dorr, Helen M.  b. 23 Jun 1888, d. a 26 Nov 1966
Dorr, Katharine Wilhelmine  b. 26 Oct 1876, d. 24 Nov 1966
Hans, Henrietta  b. Nov 1853, d. 8 Feb 1916
Loeb, William III  b. 26 Dec 1905, d. 14 Sep 1981
Loeb, William Jr.  b. 9 Oct 1866, d. 19 Sep 1937
Mill Neck Village
Dorr, Katharine Wilhelmine  b. 26 Oct 1876, d. 24 Nov 1966
Loeb, William III  b. 26 Dec 1905, d. 14 Sep 1981
Loeb, William Jr.  b. 9 Oct 1866, d. 19 Sep 1937
New York
Albert, Remigius  b. 23 May 1827
Maier, Theresia  b. c 1825
Pfaffinger, Maria Magdaline  b. 1838, d. 23 Jan 1895
Ramundo, Frank James  b. 8 Jun 1955, d. 28 Jul 1980
Stange, Christopher  b. 25 Feb 1862, d. 21 Mar 1926
Stange, Christopher  b. 6 Mar 1893, d. 6 Apr 1968
Stange, Hans  b. 10 Mar 1810, d. 18 Nov 1893
Stange, Madeline  b. 1885, d. 26 Sep 1890
Stange, Mary Elizabeth  b. 7 May 1930, d. 16 Oct 1961
Stange, Stephen Joseph  b. 17 Apr 1889, d. 9 Jan 1963
Stange, Thomas  b. Feb 1887, d. 16 Apr 1938
Walens, Magdalena Marie  b. 1 Mar 1809, d. 24 Jul 1887
Wink, Anna  b. 30 Sep 1838, d. 6 Mar 1906
Wink, Louis  b. 1843, d. 28 Apr 1912
Wink, Maria  b. 8 May 1845, d. 4 Jun 1928
Wink, Maria A.  b. 19 Mar 1851
Wink, Nicholas  b. 5 Dec 1831, d. 8 Jan 1894
Wink, Peter  b. 25 Jul 1833, d. 30 Jul 1893
Wink, Theodore  b. 28 Dec 1797, d. c 1856
61 Market Street
Stange, Hans  b. 10 Mar 1810, d. 18 Nov 1893
New York City
101 W. 104th Street
Eddinger, Lawrence  b. 1855, d. 1928
New York County
New York
Eddinger, Wallace  b. 14 Jul 1881, d. 8 Jan 1929
Trott, Ada  b. 27 Dec 1922, d. 5 Mar 2010
Manhattan
Dorr, Katharine Wilhelmine  b. 26 Oct 1876, d. 24 Nov 1966
Loeb, William III  b. 26 Dec 1905, d. 14 Sep 1981
Loeb, William Jr.  b. 9 Oct 1866, d. 19 Sep 1937
Orange County
West Point
MacFarland, John Joseph  b. 2 May 1907, d. 31 Dec 1969
Plattsburgh
Harding, Susan Mae  b. 20 Oct 1889, d. 8 Mar 1977
Jennings, Thomas Francis  b. 2 Aug 1927, d. 10 Sep 1991
Queens County
Middle River
Pfaffinger, Maria Magdaline  b. 1838, d. 23 Jan 1895
Stange, Hans  b. 10 Mar 1810, d. 18 Nov 1893
Queens
21 Garfield Avenue
Eddinger, Lawrence  b. 1855, d. 1928
Rensselaer County
Troy
Lasch, Leo W.  b. Jan 1899, d. 2 Jul 1911
Richmond Hill
Smith, Robert Gerard  b. 29 May 1920, d. 27 Oct 1983
Saint Lawrence County
Potsdam
Buttrick, Wallace (Rev.)  b. 3 Oct 1853
Schenectady County
Schenectady
23 Cedar Street
Wink, William F.  b. 10 Jan 1884
828 Duane Avenue
Lasch, Catherine  b. Mar 1838, d. 9 Nov 1911
Nehring, Frank  b. c 1866
Suffolk County
Amityville
Eddinger, Lawrence  b. 1855, d. 1928
Eddinger, Lorle  b. 1879, d. 1969
Eddinger, Wallace  b. 14 Jul 1881, d. 8 Jan 1929
Williams, May  b. c 1858, d. 1944
Cold Spring Harbor
Dorr, Katharine Wilhelmine  b. 26 Oct 1876, d. 24 Nov 1966
Loeb, William Jr.  b. 9 Oct 1866, d. 19 Sep 1937
North Carolina
Johnson County
Jordan, James Paul  b. 9 Nov 1895, d. 28 Jan 1970
Kelly, Addie  b. 5 Sep 1901, d. 3 Nov 1991
North East Ferry
Albert, Joseph  b. 25 Dec 1836, d. 14 Dec 1912
Ohio
Wink, Rosa  b. 1868
Cuyahoga County
Lakewood
Lorditch, Robert G.  b. 24 Apr 1897, d. Mar 1976
Oregon
Leona
Parker, Garald Gordon  b. 2 Jul 1905, d. 30 Jan 2000
Pennsylvania
(?), Freda  b. 1899, d. Jul 1974
(?), Ida  b. Nov 1867
Bischof, Stephen J.  b. 13 Dec 1889, d. 1935
Conley, John F.  b. 27 Jun 1864, d. 11 Aug 1954
Lorditch, James Thomas  b. 31 Dec 1928, d. 19 Aug 2002
Lorditch, John  b. Jan 1864, d. bt 1900 - 1910
Malloy, Luke J.  b. c 1867
Munzer, Frederick  b. Nov 1866
Munzer, Rose Marie  b. 4 Sep 1895, d. 1987
Trent, Mary  b. c 1868
Allegheny County
Pittsburgh
Eddinger, Wallace  b. 14 Jul 1881, d. 8 Jan 1929
Blair County
Allegheny
Malloy, John Joseph  b. Nov 1859, d. 23 Jan 1916
Altoona
(?), Catherine  b. c 1800, d. bt 1870 - 1880
(?), Catherine  b. c 1836
(?), Ellen  b. c 1835, d. 30 Mar 1864
Conley, Anna M.  b. 24 Mar 1891
Conley, Gerald James  b. 17 Aug 1929, d. 29 Jun 2010
Conley, John  b. 1910, d. 1910
Conley, Margorie A.  b. Jun 1915, d. 9 Jan 1928
Conley, Mary  b. 1912, d. 1912
Conley, Patrick John  b. 20 May 1911, d. 11 Apr 1989
Conley, Ruth  b. 21 Dec 1899, d. 8 Feb 1988
Conley, Thomas Patrick  b. 27 Oct 1888, d. 16 Sep 1951
Eiffe, Mary  b. c 1843, d. 3 May 1898
Hickey, Alice A.  b. c 1860
Hickey, Alice Emelia  b. 23 Jan 1868, d. 16 Jul 1941
Hickey, Catherine  b. 29 Dec 1865, d. b 1870
Hickey, James  b. 19 Dec 1863
Hickey, John Henry  b. 14 Nov 1877
Hickey, Nicholas  b. 1830, d. 1889
Hickey, Nicholas William  b. 22 Dec 1871, d. 1938
Hickey, Patrick  b. 8 Sep 1828, d. 6 Nov 1904
Hickey, Patrick  b. c 1862
Hickey, Sarah A.  b. c 1864
Hickey, Thomas  b. 1 Jan 1833, d. 24 Apr 1912
Hickey, Thomas David  b. 28 Jan 1875
Malloy, Ann R.  b. 6 Jun 1899, d. 8 Jul 1974
Malloy, Luke  b. 28 Aug 1910, d. 5 Apr 1974
1102 13th Avenue
Conley, John F.  b. 27 Jun 1864, d. 11 Aug 1954
Conley, Ruth  b. 21 Dec 1899, d. 8 Feb 1988
Hickey, Alice Emelia  b. 23 Jan 1868, d. 16 Jul 1941
1115 5th Avenue
Conley, Anna M.  b. 24 Mar 1891
Conley, John F.  b. 27 Jun 1864, d. 11 Aug 1954
Conley, Ruth  b. 21 Dec 1899, d. 8 Feb 1988
Conley, Thomas Patrick  b. 27 Oct 1888, d. 16 Sep 1951
Hickey, Alice Emelia  b. 23 Jan 1868, d. 16 Jul 1941
Hickey, John Henry  b. 14 Nov 1877
Hickey, Nicholas William  b. 22 Dec 1871, d. 1938
Hickey, Thomas  b. 1 Jan 1833, d. 24 Apr 1912
1116 6th Avenue
Hickey, Thomas  b. 1 Jan 1833, d. 24 Apr 1912
1200 9th Avenue
Conley, John F.  b. 27 Jun 1864, d. 11 Aug 1954
1210 8th Avenue
Gannon, Katherine  b. Mar 1865, d. 29 Oct 1929
1215 8th Avenue
Gannon, Katherine  b. Mar 1865, d. 29 Oct 1929
1215 9th Avenue
Hickey, Thomas  b. 1 Jan 1833, d. 24 Apr 1912
1219 9th Avenue
Conley, John F.  b. 27 Jun 1864, d. 11 Aug 1954
Hickey, Thomas  b. 1 Jan 1833, d. 24 Apr 1912
1305 1/2 14th Avenue
Conley, John F.  b. 27 Jun 1864, d. 11 Aug 1954
1316 14th Avenue
Conley, John F.  b. 27 Jun 1864, d. 11 Aug 1954
13th Avenue and 13th Street
Conley, Thomas Patrick  b. 27 Oct 1888, d. 16 Sep 1951
Eiffe, Mary  b. c 1843, d. 3 May 1898
Hickey, Alice Emelia  b. 23 Jan 1868, d. 16 Jul 1941
Hickey, Catherine  b. 29 Dec 1865, d. b 1870
Hickey, James  b. 19 Dec 1863
Hickey, John Henry  b. 14 Nov 1877
Hickey, Nicholas William  b. 22 Dec 1871, d. 1938
Hickey, Thomas  b. 1 Jan 1833, d. 24 Apr 1912
Hickey, Thomas David  b. 28 Jan 1875
1417 9th Street
Conley, John F.  b. 27 Jun 1864, d. 11 Aug 1954
Conley, Ruth  b. 21 Dec 1899, d. 8 Feb 1988
Conley, Thomas Patrick  b. 27 Oct 1888, d. 16 Sep 1951
Hickey, Alice Emelia  b. 23 Jan 1868, d. 16 Jul 1941
Hickey, Thomas  b. 1 Jan 1833, d. 24 Apr 1912
Malloy, Mary Dorothea  b. 23 Apr 1889, d. 10 Sep 1974
1714 11th Avenue
Gannon, Katherine  b. Mar 1865, d. 29 Oct 1929
Malloy, Ann R.  b. 6 Jun 1899, d. 8 Jul 1974
Malloy, James  b. 30 Oct 1893, d. 1905
Malloy, John Joseph  b. Nov 1859, d. 23 Jan 1916
Malloy, Joseph  b. 2 Dec 1892, d. Nov 1946
Malloy, Mary Dorothea  b. 23 Apr 1889, d. 10 Sep 1974
1801 13th Avenue
Conley, Thomas Patrick  b. 27 Oct 1888, d. 16 Sep 1951
Malloy, John Joseph  b. Nov 1859, d. 23 Jan 1916
O'Malley, Sara  b. c 1844, d. 4 Oct 1912
1804 15th Avenue
Conley, John F.  b. 27 Jun 1864, d. 11 Aug 1954
1907 Union Avenue
Conley, John F.  b. 27 Jun 1864, d. 11 Aug 1954
2000 7th Avenue
Malloy, Patrick M.  b. c 1856
328 6th Avenue
Conley, John F.  b. 27 Jun 1864, d. 11 Aug 1954
406 11th Avenue
Conley, John F.  b. 27 Jun 1864, d. 11 Aug 1954
512 10th Avenue
Conley, Thomas Patrick  b. 27 Oct 1888, d. 16 Sep 1951
523 7th Avenue
Hickey, Thomas  b. 1 Jan 1833, d. 24 Apr 1912
616 8th Avenue
Hickey, Thomas  b. 1 Jan 1833, d. 24 Apr 1912
706 7th Avenue
Hickey, Thomas  b. 1 Jan 1833, d. 24 Apr 1912
825 9th Avenue
Hickey, Thomas  b. 1 Jan 1833, d. 24 Apr 1912
Cambria County
Bischof, Elizabeth M.  b. 6 Oct 1928, d. 28 Feb 2011
Cresson
Conley, Thomas Patrick  b. 27 Oct 1888, d. 16 Sep 1951
Malloy, Agnes  b. 2 May 1904, d. 1905
Malloy, Francis  b. 23 Feb 1906, d. 26 Dec 1947
Malloy, James  b. 30 Oct 1893, d. 1905
Malloy, Luke  b. 28 Aug 1910, d. 5 Apr 1974
Malloy, Mary Dorothea  b. 23 Apr 1889, d. 10 Sep 1974
Ashcroft Avenue
Gannon, Katherine  b. Mar 1865, d. 29 Oct 1929
Malloy, Ann R.  b. 6 Jun 1899, d. 8 Jul 1974
Malloy, Francis  b. 23 Feb 1906, d. 26 Dec 1947
Malloy, John Joseph  b. Nov 1859, d. 23 Jan 1916
Malloy, Joseph  b. 2 Dec 1892, d. Nov 1946
O'Malley, Sara  b. c 1844, d. 4 Oct 1912
Geistown
Bischof, Stephen J.  b. 13 Dec 1889, d. 1935
Munzer, Rose Marie  b. 4 Sep 1895, d. 1987
Johnstown
Buettner, Vincent John  b. 10 Aug 1903, d. 30 Jan 1964
Lorditch, Robert G.  b. 24 Apr 1897, d. Mar 1976
Erie County
Erie
Conley, Ann Patricia  b. 25 Jan 1927, d. 26 Feb 1998
Conley, Catherine Louise  b. 12 Jul 1933, d. 30 Nov 1981
Conley, Gerald James  b. 17 Aug 1929, d. 29 Jun 2010
Conley, Ruth Frances  b. 16 Jan 1924, d. 22 Aug 1985
243 1/2 East 22nd
Conley, Thomas Patrick  b. 27 Oct 1888, d. 16 Sep 1951
252 W. 16th Street
Conley, Alice Katherine  b. 1 Oct 1918, d. 19 Jan 1998
Conley, Ann Patricia  b. 25 Jan 1927, d. 26 Feb 1998
Conley, Gerald James  b. 17 Aug 1929, d. 29 Jun 2010
Conley, Patrick John  b. 20 May 1911, d. 11 Apr 1989
Conley, Ruth Frances  b. 16 Jan 1924, d. 22 Aug 1985
Conley, Thomas Patrick  b. 27 Oct 1888, d. 16 Sep 1951
Malloy, Mary Dorothea  b. 23 Apr 1889, d. 10 Sep 1974
622 Plum Street
Conley, Alice Katherine  b. 1 Oct 1918, d. 19 Jan 1998
Conley, Margorie A.  b. Jun 1915, d. 9 Jan 1928
Conley, Patrick John  b. 20 May 1911, d. 11 Apr 1989
Conley, Thomas Patrick  b. 27 Oct 1888, d. 16 Sep 1951
Malloy, Mary Dorothea  b. 23 Apr 1889, d. 10 Sep 1974
Luzerne County
Scranton
Gannon, James  d. b 1910
Gannon, Katherine  b. Mar 1865, d. 29 Oct 1929
O'Malley, Sara  b. c 1844, d. 4 Oct 1912
Lycoming County
Williamsport
Malloy, Catherine  b. 6 Feb 1898, d. 13 Mar 1898
Malloy, James  b. 30 Oct 1893, d. 1905
Malloy, Joseph  b. 2 Dec 1892, d. Nov 1946
Malloy, Mary Dorothea  b. 23 Apr 1889, d. 10 Sep 1974
Malloy, Walter Augustine  b. 12 Aug 1900, d. Nov 1974
22 W. 4th Street
Malloy, John Joseph  b. Nov 1859, d. 23 Jan 1916
O'Malley, Sara  b. c 1844, d. 4 Oct 1912
324 Locust Street
Malloy, Walter Augustine  b. 12 Aug 1900, d. Nov 1974
602 W. Third Street
Malloy, Patrick M.  b. c 1856
Philadelphia County
Philadelphia
Huberty, Mathias  b. c 1861
908 Seltzer
Wink, Peter J.  b. 17 Nov 1863, d. 20 Mar 1935
Schuylkill County
Mahanoy City
Brown, Mary  b. c 1830, d. a 1910
Malloy, Frances M.  b. May 1870
Malloy, Joseph  b. c 1834, d. bt 1900 - 1910
Reilly, Joseph  b. c 1873
Pine Street
Brown, Mary  b. c 1830, d. a 1910
Malloy, Frances M.  b. May 1870
Malloy, Francis  b. c 1865
Malloy, John Joseph  b. Nov 1859, d. 23 Jan 1916
Malloy, Joseph  b. c 1834, d. bt 1900 - 1910
Malloy, Joseph  b. c 1863
Malloy, Luke J.  b. c 1867
Malloy, Patrick M.  b. c 1856
Mahanoy West Ward
Brown, Mary  b. c 1830, d. a 1910
Malloy, Frances M.  b. May 1870
Malloy, Francis  b. c 1865
Malloy, John Joseph  b. Nov 1859, d. 23 Jan 1916
Malloy, Joseph  b. c 1834, d. bt 1900 - 1910
Malloy, Joseph  b. c 1863
Malloy, Luke J.  b. c 1867
Malloy, Mary  b. c 1854
Malloy, Patrick M.  b. c 1856
Malloy, Peter  b. c 1860
Prussia
Loeb, William  b. Feb 1837, d. 3 Feb 1923
Rhode Island
Newport County
Newport
Jennings, Francis Joseph  b. 9 Jan 1894, d. 17 Nov 1931
Schönborn
Hubrich, Heinrich  b. c 1849
Scotland
MacFarland, Archibald Russell  b. 3 Jun 1874, d. 18 Dec 1958
St. Mary's County
Spalding, Ignatius Simms  b. 5 May 1867, d. 25 Dec 1905
Steinbach
Hack, Anna Margaretha  b. 6 Sep 1809, d. 10 Feb 1868
Hack, Johann Georg  b. 1846
Tennessee
Knox County
Knoxville
Dupris, Mary Magaret  b. 26 Feb 1937, d. 30 Apr 1986
Utah
Salt Lake County
Salt Lake City
Eidler, Charles C.  b. 21 Jun 1899, d. 4 Feb 1993
Hans, Anna Margaret  b. 26 Sep 1910, d. 1967
Virginia
Chase, Richard Parnell  b. 20 Nov 1932, d. 1 Mar 1997
Dupris, Mary Magaret  b. 26 Feb 1937, d. 30 Apr 1986
Alexandria
Albert, Mildred Marie  b. 11 Aug 1908, d. 27 Dec 1993
Arlington
Hans, Catherine Florence  b. 27 Mar 1906, d. 22 Dec 1999
Arlington County
Force, Edna  b. 27 Jul 1871, d. 12 Jan 1952
Arlington
Albert, Catherine Margaret  b. 28 Sep 1884, d. 30 Sep 1984
Blackwell, Elmer Franklin  b. 5 Jun 1904, d. 14 Jun 1980
Cookson, John Wesley  b. 1 Feb 1921, d. 6 Mar 2009
Spalding, Joseph Russell  b. 16 Sep 1896, d. 10 Feb 1955
4715 15th Street N
Stange, Edmund Joseph  b. 23 Jan 1926, d. 7 Mar 2013
Bedford
Woolfolk, Roy Lynn  b. 10 Feb 1938, d. 3 Nov 2005
Fairfax County
Davis, James Bennett  b. 25 Nov 1865, d. 1 Feb 1935
Rowzee, Charles  b. 5 Oct 1894
Burke
Watters, Hannah  b. 25 Feb 1851, d. Sep 1923
Lorton
Force, Edna  b. 27 Jul 1871, d. 12 Jan 1952
Force, Thomas Manning  b. 22 Nov 1847, d. 30 Jul 1890
Watters, Hannah  b. 25 Feb 1851, d. Sep 1923
Petersburg
Albert, Joseph  b. 25 Dec 1836, d. 14 Dec 1912