New York
Queens
Glynn, Catherine S.  b. 17 Apr 1892, d. Jul 1976
Lehane, Catherine Mary  b. 12 Sep 1923, d. Sep 1994
Lehane, Declan Bernard  b. 25 Mar 1919, d. 4 Jul 1991
Lehane, Frances  b. c 1922
Lehane, Joseph Francis  b. 21 Mar 1921, d. 18 Apr 2005
Lehane, Patrick  b. c 1924
Lehane, Patrick James  b. 14 Mar 1887
Astoria
Bishop, Phyllis  b. 10 Jul 1932, d. 14 Dec 2021
Flushing
Glynn, Catherine S.  b. 17 Apr 1892, d. Jul 1976
Lehane, Catherine Mary  b. 12 Sep 1923, d. Sep 1994
Lehane, Declan Bernard  b. 25 Mar 1919, d. 4 Jul 1991
Lehane, Frances  b. c 1922
Lehane, Joseph Francis  b. 21 Mar 1921, d. 18 Apr 2005
Lehane, Patrick James  b. 14 Mar 1887
Queens
Dwyer, Catherine A.  b. Mar 1878, d. 17 Jan 1935
Glynn, Catherine S.  b. 17 Apr 1892, d. Jul 1976
Hayden, Mary Agnes  b. 19 Feb 1907, d. 2 Sep 1973
Hayden, William Francis  b. 18 Oct 1877, d. 1950
Hayden, William Francis Joseph Jr.  b. 10 Aug 1910, d. 18 Dec 1986
Lehane, Catherine Mary  b. 12 Sep 1923, d. Sep 1994
Lehane, Declan Bernard  b. 25 Mar 1919, d. 4 Jul 1991
Lehane, Frances  b. c 1922
Lehane, Joseph Francis  b. 21 Mar 1921, d. 18 Apr 2005
Lehane, Patrick  b. c 1924
Lehane, Patrick James  b. 14 Mar 1887
Queens County
New York
Glynn, Catherine S.  b. 17 Apr 1892, d. Jul 1976
Lehane, Catherine Mary  b. 12 Sep 1923, d. Sep 1994
Lehane, Declan Bernard  b. 25 Mar 1919, d. 4 Jul 1991
Lehane, Frances  b. c 1922
Lehane, Joseph Francis  b. 21 Mar 1921, d. 18 Apr 2005
Lehane, Patrick  b. c 1924
Richmond Hill, Long Island
Dwyer, Catherine A.  b. Mar 1878, d. 17 Jan 1935
Riverdale
Broderick, Bonaventure Finbarr Francis  b. 25 Dec 1868, d. 18 Nov 1943
Riverhead
Savage, Veronica  b. 3 Aug 1914, d. 18 Jul 2001
Rochester
Montignani, Elizabeth  b. 11 Jun 1912, d. 16 Oct 2007
Rockville Center, Long Island
Birkinshaw, Ada Knowles  b. 29 Mar 1877, d. Sep 1963
Birkinshaw, Clara L.  b. 11 Sep 1878, d. 1953
Rome
Emrich, Richard Stanley Merrill (Reverend)  b. 11 Mar 1910, d. 31 Oct 1997
Saugerties
Broderick, Bonaventure Finbarr Francis  b. 25 Dec 1868, d. 18 Nov 1943
Healy, Margaret  b. 15 Apr 1830, d. 5 Jul 1917
Schenectady
Ahearn, Walter Raymond  b. 23 Dec 1908, d. 22 Jan 1984
Pompilio, Jerry Louis  b. 29 Mar 1910, d. Jan 1978
Rigg, Lucy  b. 1882
Rigg, Ruth Ashburner  b. 20 Sep 1901, d. 9 Sep 1998
Woodrow, Harry  b. c 1899, d. 1962
Woodrow, Ronald  b. 6 May 1924, d. 31 Jul 2006
Woodrow, Ruby  b. 12 Jun 1920, d. 17 Jan 2006
Southampton
Bergin, Willis J.  b. 25 Aug 1907, d. 16 Nov 1978
Bull, Florence  b. 11 Aug 1909, d. 12 Dec 1981
St. Albans
Hayden, Mary Agnes  b. 19 Feb 1907, d. 2 Sep 1973
Hayden, William Francis  b. 18 Oct 1877, d. 1950
Henderson, George  d. c 1944
Stattsburg-on-Hudson
Broderick, Bonaventure Finbarr Francis  b. 25 Dec 1868, d. 18 Nov 1943
Suffolk County
Bergin, Willis J.  b. 25 Aug 1907, d. 16 Nov 1978
Taberg
Loughlin, Francis Herbert  b. 23 Jan 1937, d. 11 Jun 2004
the Bronx
Begley, William Joseph  b. 21 May 1887, d. 30 Dec 1934
the port of New York
Healey, John Joseph  b. 9 Dec 1900, d. 17 Feb 1977
Tonawanda
Healy, John Francis  b. 7 Oct 1897, d. 19 Apr 1956
Ulster
Saugerties
Broderick, Bonaventure Finbarr Francis  b. 25 Dec 1868, d. 18 Nov 1943
Westchester
Hawthorne
Dee, Mary  b. 28 Mar 1905, d. 8 Feb 1947
White Plains
Gilligan, Catherine June  b. 15 Oct 1879, d. 10 Sep 1950
Mitchell, Francis A.  b. 24 Jul 1909, d. 25 Aug 1996
Mitchell, Michael Francis  b. 23 Jun 1881, d. 9 Feb 1951
Mitchell, Thomas J.  b. 27 Nov 1910, d. 15 Jan 1989
Yonkers
Broderick, Bonaventure Finbarr Francis  b. 25 Dec 1868, d. 18 Nov 1943
Healy, Margaret  b. 15 Apr 1830, d. 5 Jul 1917
Westhampton
Bergin, Harold James  b. 28 Oct 1908, d. 14 Nov 1994
White Plains
Broderick, David Felix  b. 20 Nov 1866, d. 1940
Gilligan, Catherine June  b. 15 Oct 1879, d. 10 Sep 1950
Goulden, Bernard William  b. 14 Dec 1919, d. 19 Apr 2000
Mitchell, Anna Lucille  b. 23 Jun 1920, d. 20 Dec 1994
Mitchell, Francis A.  b. 24 Jul 1909, d. 25 Aug 1996
Mitchell, Michael Francis  b. 23 Jun 1881, d. 9 Feb 1951
Mitchell, Thomas J.  b. 27 Nov 1910, d. 15 Jan 1989
Yonkers
Broderick, Bonaventure Finbarr Francis  b. 25 Dec 1868, d. 18 Nov 1943
Healy, Margaret  b. 15 Apr 1830, d. 5 Jul 1917
New Zealand
Guest, Robert H.  b. 3 May 1916, d. 27 Sep 2005
Newber
Dickert, Stacey L.  d. 7 Jul 2013
McManus, Christopher Michael (Dr.)  b. 26 Mar 1967, d. 7 Jul 2013
Newfoundland
North Carolina
LaGrandeur, Leo Joseph  b. 14 Sep 1921, d. 16 Jul 1980
MacKinnon, Marcella A.  b. 30 May 1910, d. 25 Sep 1990
Synott, Dorothea Marie  b. 2 Nov 1919, d. 5 Sep 2005
Harkers Island
Carrington, Henry W.  b. 27 Mar 1901, d. 21 Dec 1980
Indian Trail
Woodrow, Ronald  b. 6 May 1924, d. 31 Jul 2006
Kernersville
Rowley, Ross Arthur  b. 19 Mar 1943, d. 25 Jan 2016
Wilmington
Synott, Dorothea Marie  b. 2 Nov 1919, d. 5 Sep 2005
Winston-Salem
McManus, Christopher Michael (Dr.)  b. 26 Mar 1967, d. 7 Jul 2013
McManus, Meghan Alexandra  b. 7 Feb 1996, d. 7 Jul 2013
Nova Scotia
Carrington, Henry W.  b. 27 Mar 1901, d. 21 Dec 1980
MacKinnon, Marcella A.  b. 30 May 1910, d. 25 Sep 1990
Oakville
Littlehales, Lizzie Drucilla  b. 9 Jun 1898, d. 25 Sep 1997
Ohio
Dwyer, John William  b. 29 Jun 1925, d. 13 Feb 1999
Elmendorf, Pieter  b. 4 May 1953
McGivney, Jean Loretta  b. 10 Dec 1924, d. 13 Jun 1988
McGivney, Mitchell T.  b. 9 Jan 1920, d. 29 Oct 2007
Patrick, Eleanor Prescott  b. 2 Feb 1922, d. 10 Oct 2007
Amsterdam
Patrick, Eleanor Prescott  b. 2 Feb 1922, d. 10 Oct 2007