Find Your Troy, NY area ancestors, Irish or Not!

St. Agnes Cemetery, Menands, NY
Lot Sale Book
1867- 1922

St. Agnes Cemetery is a 108 acre Catholic cemetery located in the Village of Menands, New York. This data base of names from the Lot Sale Book for St. Agnes is the earliest book of records of this cemetery which was founded in 1867.

Photograph of Lot Sale Book

The Lot Sale Book is quite deteriorated and due to its condition is very difficult to use without further damage. The historian at St. Agnes Cemetery allowed the Troy Irish Genealogy Society to scan the book and transcribe and publish the data contained in the book on its website.

Sample Page in Lot Sale Book
When book is open, pages measure 24 inches wide x 19 inches long

 

Front Copy of Deed For Certificate No. 3511
Purchased April 12, 1889

 

Inside Copy of Deed For Certificate No. 3511
Purchased April 12, 1889

The above deed covers the Lot purchased by Thomas O’Brien and Maurice O’Brien on April 12, 1889 for the amount of $173.94. Both Thomas and Maurice were living in Albany.

As outlined in the Deed, the westerly half of the lot is under the control of Thomas O’Brien and the easterly half of the lot is under the control of Maurice O’Brien.

Impressive Monument On Lot – Purchase Certificate No. 2907
The above ornate Celtic cross monument is erected on a lot purchased by John C. Hoellinger on May 17, 1886 for $117.00, certificate number 2907 as reported on Page H4 of the Lot Sale Book. (Photography credit to Jenn Mele)

The following data elements are part of this new series of records as shown in the Lot Sale Book:

Surname – The overwhelming majority of names are Irish surnames.

Given Name – Names of individuals involved in a joint purchase of the lot will also be listed here. Many joint lot purchasers had different surnames which may be an indication of a family relationship.

Certificate Number

Date of Certificate

Consideration – Shows the dollar amount paid for the plot.

Date of Deed

Lot Number

Plot Number

Square Feet of Plot

Remarks – If a different surname was mentioned in the remarks column, a cross-reference was made in the index to the name of the lot purchaser.

Page – Book pages only showed the alphabet letter at the top without a page number. In scanning the pages, numbers were assigned to facilitate working with transcribers and proof readers. For example, there were 11 pages of records for the letter “B” so
the scanned pages were identified as page B1 to page B11.

This new series of records will be of especial interest to researchers of the early Irish immigrant families to the Albany and surrounding area. A quick review of the surnames in the Lot Sale Book show an overwhelming number of Irish surnames as the early purchasers of lots in the then newly opened St. Agnes Cemetery.

Index of 6,063 Names
St. Agnes Cemetery, Menands, NY
Lot Sale Book
1867 – 1922

wdt_ID SURNAME GIVEN NAME CERT/NO. DATE OF CERT. CONSIDERATION DATE OF DEED LOT NO. PLOT NO. SQ. FEET REMARKS PAGE
1 Abbott Delia N., Heirs at Law of 9193 March 13, 1917 $164.50 March 15, 1917 N1/2 64 38 235 Deed mailed to Mrs. Fanny Abbott 16 Chestnut St. A2
2 Abbott Fannie, Mrs. (See: Abbott, Delia N.)
3 Ablett Jennie, Mrs. 6967 December 28, 1905 $257.40 99 9 396 A2
4 Ablett Frank S. 6927 September 30, 1905 $178.20 October 6, 1905 165 9 324 A2
5 Adair John R. 749 June 13, 1876 $100.42 June 22, 1882 NW1/2 36 29 257.5 A1
6 Adams Michael 4211 March 10, 1892 $87.36 March 10, 1892 93 16 224 A1
7 Adams Michael 8379 June 16, 1913 $115.00 June 19, 1913 N1/2 123 37 230 A1
8 Adams William H. 6387 September 26, 1902 $64.80 October 5, 1903 S1/2 78 9 162 A2
9 Adams Martha L. 6749 September 18, 1904 $71.28 September 23, 1904 116 10 162 A2
10 Adler Catharine (wife of Charles Adler) 4133 October 3, 1891 $71.57 May 16, 1892 S1/2 13 25 185 A1
11 Adler Charles (husband of Catharine Adler) 4133 October 3, 1891 $71.57 May 16, 1892 S1/2 13 25 185 A1
12 Agan Louisa 3329 May 24, 1888 $74.49 May 25, 1888 72 25 191 A1
13 Ahearn John 9527 August 22, 1918 $216.00 April 14, 1919 N1/2 21 38 240 A2
14 Ahern Catharine (and William F. Kearney) 689 September 15, 1875 $110.76 November 29, 1875 W1/2 18 XXXII 284 K1
15 Ahern Emanuel J. 6398 October 26, 1902 $32.00 December 2, 1903 12 5 72 Range W. A2
16 Ahern James E. 731 May 26, 1876 $120.90 June 15, 1876 73 26 310 A1
17 Ahern John 568 May 8, 1874 $81.51 August 31, 1874 W1/2 17 31 209 A1
18 Ahern Mary A., Mrs. 9372 December 17, 1917 $216.00 December 29, 1917 S1/2 19 38 240 A2
19 Ahern Michael 567 May 8, 1874 $81.51 July 11, 1874 E1/2 17 31 209 A1
20 Ahern Morris 627 April 26, 1875 $93.99 April 30, 1875 W1/2 6 31 241 A1
21 Ahern Morris $93.99 April 1, 1922 W1/2 6 31 241 A2
22 Ahern Thomas, Estate of 7041 May 22, 1906 $142.56 May 26, 1906 66 10 324 A2
23 Akins Margaret (and John O'Neil, Denis O'Neil & Heirs at Law of Daniel O'Neil) 2812 May 27, 1885 $104.00 November 30, 1885 88 23 269 A1
24 Alex Augustus 7683 January 20, 1910 $105.00 April 28, 1910 S1/2 267 7 210 A2
25 Allen Anna (wife of James H.) (and Julia L. Kennedy) 3461 December 12, 1888 $63.18 December 12, 1888 E1/2 199 15 162 Deed to Anna, wife of James H. Allen and Julia L. Kennedy A1
26 Allen Bernard 7517 January 27, 1908 $140.94 February 9, 1909 188 10 261 A2
27 Allen Ellen (and Robert H. Allen) 5986 April 14, 1900 $63.18 April 24, 1900 S1/2 43 8 162 A2
28 Allen George C. 8936 January 26, 1916 $157.50 January 26, 1916 S1/2 53 38 225 A2
29 Allen James 13 November 20, 1867 $200.00 November 16,1872 2? 21 800 A1
30 Allen James H. (See: Allen, Anna)
31 Allen James H. (wife Anna Allen & Julia L. Kennedy) 3461 December 12, 1888 $63.18 December 12, 1888 E1/2 199 15 162 Deed to Anna, wife of James H. Allen and Julia L. Kennedy A1
32 Allen Margaret 247 March 16, 1871 $55.00 April 17, 1871 E1/2 33 27 200 A1
33 Allen Mary A. 9120 November 22, 1916 $112.00 November 23, 1916 19 36 140 A2
34 Allen Robert H. (and Ellen Allen) 5986 April 14, 1900 $63.18 April 24, 1900 S1/2 43 8 162 A2
35 Allen William H. 7181 March 6, 1907 $227.34 March 14, 1907 13 6 421 A2
36 Altapeda Michael 9783 May 24, 1919 $84.00 May 26, 1919 E1/2 79 45 120 A1
37 Alund James H. (Aunan) 8856 September 18, 1915 $50.00 December 16, 1915 4 5 81 Graves (51)(52)(53) 54 No Crosses Allowed A2
38 Alund Margaret 8685 November 9, 1914 $120.00 November 10, 1914 S1/2 136 34 240 A2
39 Alvaney Delia 8512 December 21, 1913 $75.00 December 22, 1913 2 5 108 A1
40 Alvaney Margaret 7572 May 22, 1909 $92.00 July 7, 1909 N1/2 324 7 184 A2
41 Alvaney Michael 491 May 6, 1873 $90.87 May 8, 1873 18 27 233 Central Portion A1
42 Ambrose Michael (and Theresa Wasserback & William Riley) 2325 April 9, 1882 $143.13 April 11, 1882 49 12 367 W2
43 Andrae Paul H. (Executor of Estate Margaret English) 9316 September 26, 1917 $60.00 October 1, 1917 N1/2 14 45 120 A2
44 Andrews Ellen A. 10.214 November 11, 1921 $84.00 November 15, 1921 W1/2 92 45 120 Duplicate deed given to replace torn deed which was surrendered. A2
45 Andrews John 2497 November 22, 1882 $14.04 November 23, 1822 47 33 36 2 Graves Lot 47 Range A A1
46 Anglam Daniel 226 October 21, 1870 $56.00 October 21, 1870 W1/2 38 XXVI 204 A1
47 Anglum Catherine 8402 July 6, 1913 $144.00 July 8, 1913 S1/2 454 7 240 A1
48 Annamier Frederick 164 November 22, 1869 $52.25 May 2, 1870 N1/2 7 XIV 209 A1
49 Appio Gesualda, Mrs. 8550 March 10, 1914 $30.00 March 14, 1914 4 5 54 Graves 47 & 48 Range H A1
50 Archambault Joseph Lactance 4398 October 13, 1892 $186.42 October 15, 1892 100 16 478 A1