Page 1
William Boyle
1852 – Jun 1917Menands, Albany County, New York, USA
Catherine O'Reilly Coughlin
1851 – 3 Jan 1878Menands, Albany County, New York, USA
John J. Holian
30 Oct 1905 – 3 Dec 1968Middletown, Monmouth County, New Jersey, USA
Virginia M. Laurino Holian
1909 – 14 Dec 1968Middletown, Monmouth County, New Jersey, USA
Anna Agnes O'Reilly James
28 Jan 1873 – 29 Jun 1942Menands, Albany County, New York, USA
Plot info: Section 47, Lot N/2 65, Grave 2
Thomas Lemuel James
1 Jul 1878 – 26 Jun 1963Menands, Albany County, New York, USA
Plot info: Sec. 107 Lot 232
Joseph Gabriel Laurino Flowers have been left.
1883 – 30 Nov 1932Middletown, Monmouth County, New Jersey, USA
Plot info: Sec. 10
Margaret Mary O'Reilly Laurino Flowers have been left.
1881 – 2 Mar 1964Middletown, Monmouth County, New Jersey, USA
Plot info: Sec. 10
Catherine Gertrude “Cassie” O'Reilly Lyon
14 Nov 1876 – 5 Aug 1953Menands, Albany County, New York, USA
George K Lyon
1880 – 13 Mar 1938Menands, Albany County, New York, USA
Plot info: Section 13, Lot 2; Lot owned by: O'Reilly, Peter
Anna O'Reilly
1836 – 24 Feb 1871Menands, Albany County, New York, USA
Catherine McKenna O'Reilly
1806 – 6 Jul 1888Menands, Albany County, New York, USA
Cornelius O'Reilly
1806 – 8 Jun 1854Menands, Albany County, New York, USA
Margaret Boyle O'Reilly
Oct 1849 – 2 Oct 1922Menands, Albany County, New York, USA
Plot info: Section 14 Lot 2
Peter D O'Reilly
Sep 1839 – 13 Oct 1906Menands, Albany County, New York, USA
Peter Edward O'Reilly
7 Jun 1878 – 25 Nov 1936Menands, Albany County, New York, USA
Philip O'Reilly Sr.
May 1832 – 7 Feb 1902Menands, Albany County, New York, USA
Florence O'Reilly Redmond
unknown – 20 Sep 1956Menands, Albany County, New York, USA
Margaret Laurino Rose
1915 – 15 Dec 1968Middletown, Monmouth County, New Jersey, USA
Melvin S Rose
1907 – 1960Middletown, Monmouth County, New Jersey, USA