Cassidy, Collins, McNeil Plots, Calvery Cemetery

Cassidy, Collins, McNeil Plots, Calvery Cemetery

Section 18 Range 3 Plot Y Graves 2 Deed 424

Recorded in the name of Rose McGee October 15, 1897

Name Date of Death Age Birth Place
Owen McGee Oct. 14, 1897 28 New York
Claire Cassidy Aug. 9, 1915 7 mon. United States
Florence Barbarite March 21, 1990 83 Brooklyn, NY
Daniel Barbarite June 25, 1995 89 Brooklyn, NY

Section 2 Range Ave 3 Plot Y Graves R Deed 2138

Recorded in the name of Margaret Collins Sept. 18, 1865

Name Date of Death AGE Birth
Thomas Collins Sept. 18, 1865 7 United States
Margaret Collins April 15, 1881 52 Ireland
Maggie Cassidy Dec. 19, 1887 9 United States
Lauretta Cassidy July 6, 1890 5 months United States
Charles Cassidy Sept. 6, 1892 1 United States
Patrick Cassidy Mar. 23, 1898 39 Ireland
Margaret Cassidy Aug. 2, 1917 61 United States
Patrick Cassidy Nov. 12, 1929 40 United States
John Cassidy Mar. 9, 1939 53 United States

Section 1 West Range 4 Plot H Graves 17 Deed

Recorded in the name of John Cassidy June 15, 1876

Name Date of Death AGE Birth
Catherine Cassidy June 15, 1876 54 Ireland
Michael Cassidy Sept. 13, 1881 20 Ireland
John Cassidy Oct. 19, 1890 66 Ireland

Section 18 Range 15 Plot M Graves 11 Deed

Recorded in the name of Jeremiah O'Keefe March 16, 1895

Name Date of Death AGE Birth
Mary Cassidy Jan. 29, 1910 52 Ireland
Jeremiah O'Keefe June 26, 1918 65 Ireland
Alice O'Keefe March 2, 1935 73 Ireland

Section 40 Range 1 Plot H Graves 1, 2, 3, and 4 Deed

Recorded in the name of Catherine Cassidy May 29, 1915. Some of the people were moved twice; a daughter of John Cassidy decided to gather all the family togather.

Name Date of Death AGE Birth
John Cassidy June 3, 1915 42 Ireland
John Cassidy June 3, 1915 22 U.S.A
Michael Cassidy June 3, 1915 5 U.S.A
Archibold Cassidy June 3, 1915 34 U.S.A
Sarah Cassidy June 3, 1915 56 Ireland
Joseph Cassidy July 26, 1933 14 U.S.A
Daniel Cassidy May 20, 1952 68 U.S.A.
Lucy Ann Cassidy Nov. 12, 1952 64 Canada
James Cassidy June 3, 1915 2 m U.S.A
Rose Cassidy Sept. 18, 1916 39 U.S.A.
Catherine Cassidy Dec. 29, 1943 53 U.S.A.
Julia Cassidy Oct. 7, 1970 82 New York
Rosemary Cassidy Feb 15, 1929 12 U.S.A
Dennis Donovan Jan. 7, 1939 70 U.S.A.
Elizabeth Pudifin May 1, 1950 58 U.S.A.
Anna Gavin June 29, 1915 30 NY
James Cassidy Oct. 5, 1953 75U.S.A.

Section 1W Range 10 Plot M Graves 13

Recorded in the name of Margaret McNeil Dec 4, 1874

Name Date of Death AGE Birth
William McNeil Dec. 4, 1874 42 Ireland
John McNeil Sept 5, 1875 78 United States
Roselle McNeil May 5, 1879 21 Ireland
Margaret McNeil Oct 9, 1900 27 United States
Margaret McNeil Feb 10, 1906 55 Ireland
Elizabeth McNeil Oct. 26, 1950 78 Ireland
John Clarke Dec. 12, 1951 69 U.S.A.

Section 19 Range 3 Plot HH Graves 4 Deed

Recorded in the name of Mary Cassidy Dec 17, 1906

Name Date of Death AGE Birth
Elizabeth Dougherty Dec 16, 1906 48 Ireland
Margaret Murphy Oct. 23, 1919 47 Ireland
Pvrt. Michael Plutgo Sept. 11, 1921 32 United States
William Jackson Dec. 24, 1969 56 New York

Section 40 Range 3 Plot D Graves 21 Deed

Recorded in the name of Catherine Cassidy

Name Date of Death AGE Birth
Patrick J. McKillop Mar. 5, 1946 66 United States
Mae Davey Nov. 20. 1954 70 United States

Section 48 Range Plot 7 Graves 3

Recorded in the name of Michael Cassidy Ded # 579 Date: 24 May 1922

Name Date of Death AGE Birth
Anna Cassidy 31 May 1922 14 US
Michael Cassidy 19 July 1937 63 Ireland
Mildred Cassidy 30 March 1954 57 US