Allegheny County PA Archives Cemetery.....Interment Records from Holzheimer & Bock Funeral Home for St. Joseph's Cemetery - (partial survey) ************************************************ Copyright 2010. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/pa/allegheny/ ************************************************ http://files.usgwarchives.net/pa/allegheny/cemeteries/stjoseph-sharpshill.txt Files contributed for use in USGenWeb Archives by: Dianne Nichols <150atf@salsgiver.com>, Nov 2010 This page was last updated: 25 Nov 2010 Tombstone Photo Transcriptions Cemetery: St. Joseph Cemetery - (partial survey) Sharpshill, Sharpsburgh, Allegheny County, PA Interment Records from Holzheimer & Bock Funeral Home Sharpsburg PA For St. Joseph’s Cemetery, Sharpshill Note – Submitted in November 2010. Records not fully accessed as of this date. Information included name, residence or place of death, cause of death, birth date or year, date of death, interment date. It was taken from an unfinished list of burials from the records of the Holzheimer & Bock Funeral Home, Main Street, Sharpsburg. The record book covered the years of 1913 to 1936. I borrowed the book from the former owner of the Worrell Funeral Home several years ago, but was unable to finish transferring the list to computer file in the time I had. Artzberger, Charles – McKees Rocks, explosion, body mangled, b. Mar 18, 1900, d. June 2, 1925, Int. June 6. Mahone, Jennie – Shaler Twp, lobar pneumonia, b. 1858, d. Jan 29, 1915, Int. Feb 1 Murray, John – shipped from Bridgeport, Conn., pneumonia, b. May 18, 1871, d. May 4, 1915, int. May 8 Myers, John – O’Hara Two, intestinal aephritis (?), d. Nov 27, 1915, int. Nov 29 Mahan, William – Little Sisters of the Poor, d. July 7, 1916, int. July 10 Malley, Paul – 20 Bridge St., pneumonia, b. Sept 23, 1911, d. Nov 13, 1916, int. Nov 15 Meyers, Charles – 21st & Noble St, b. May 26, 1918, d. Oct 24, 1918, int. Oct 28 Middeker, Esther – 223 Eighth St., tuberculosis, b. Apr. 7, 1899, d. June 29, 1919, Int. July 1 Mulkern, infant – 6630 Butler St, stillborn Oct 10, 1919, d. same, int. Oct 13 Middeker, John – 223 8th St, spinal meningitis, b. Sept 25, 1914, d. Oct 13, 1919, int. Oct 14 Murphy, Mary E – 802 High St., broncho pneumonia, b. Nov 16, 1881, d. Dec 30, 1919, int. Jan 2, 1920 Murphy, Richard – 808 High St, b. 1841, d. Mar 7, 1922, int. Mar 9 Meyers, Edward – 21st & Noble St, b. May 9, 1917, d. Aug 13, 1924, int. Aug 15 O’Connor, Bessie – Pleasant Valley, old age, b. 1843, d. July 20, 1913, int. July 22 Oldfield, Thomas – 6622 Butler St, nephritis, b. June 1, 1856, d. May 18, 1917, int. May 20 O’Donnell, Edward – 212 21st St., b. Nov 18, 1863, d. Sept 3, 1918, int. Sept 15 O’Connor, Patrick – fractured skull, b. 1876, d. June 19, 1921, int. June 22 O’Donnell, Mary – 7929 Dinsum St, Pgh, chronic myocarditis, d. Aug 9, 1928, int Aug 11 Phler, infant – 809 Penn St, stillborn, b. July 30, 1918, d. same, int. July 31 Paulie, John – 309 11th St, stillborn, b. Sept 8, 1918, d. same, int Sept 9 Paulick, Margaret – 309 11th St, b. May 24, 1902, d. Mar 23, 1919, int. Mar 26 Porter, Thomas – 1724 Cecil St, chronic valvular myocarditis, b. Nov 30, 1844, d June 18, 1923, int. June 21 Porter, Mary M – 1724 Cecil St, carcinoma of liver, b. Feb 15, 1849, d. June 22, 1925, int. June 26 Porter, William H – 1724 Cecil St., chronic pulmonary tuberculosis, b. May 19, 1883 d. Mar 2, 1933, int. Mar 4 Ross, Rose – Friday St., Etna, pleurisy, d. Aug 20, 1913, int. Aug 22 Riddle, Andrew – 127 High St, spinal meningitis, age about 51, d. Feb 18, 1918, Int. Feb 19 Ready, Thomas – 1813 Chapman St., b. Jan 8, 1874, d. Jan 28, 1919, int. Jan 21 Ready, Elizabeth – St. Frances Hospital, carcinoma of trans. Colon, b. Oct 16, 1855, d. Mar 3, 1920, int. Mar 6 Rush, Nora – 165 Wood St. Etna, aortic insufficiency, b. Feb 1, 1867, d. Aug 25, 1922, int. Aug 28 Rosensteele, unnamed – 1024 N. Canal St., stillborn, b. Dec 3, 1924, d. same, Int. Dec 4 Scott, Charles – 66 Butler St, rear, gastric enteritis, d. July 11, 1914, int. July 12 Sheets, Thomas – 1923 Main St, bronchitis, b. Aug 15, 1915, d. Dec 26, 1916, Int. Dec 28 Strain, Lillian – Ravine St, b. Nov 23, 1884, d. Jan 15, 1918, int. Jan 19 Steiner, Edward – 223 13th St, b. Apr 19, 1916, d. June 16, 1918, int. June 19 Strain, Elizabeth – 313 10th St, b. Feb 23, 1863, d. Feb 19, 1919, int. Feb 22 Salanes, Joseph – 19 Maplewood St, age about 60, d. Apr 11, 1919, int. Apr 14 Schramm, Ethel – 214 8th St, pneumonia, b. Nov 21, 1918, d. Feb 9, 1920, int. Feb 11 Schramm, Charles – 117 Freeport St, Aspinwall, malnutrition, b. Apr 21, 1922, d. May 2, 1922, int. May 3 Schramm, Charles – 214th 8th St, diarrhea & enteritis, b. June 16, 1921, d. Aug 5, 1922, int. Aug 8 Schramm, Edward J. – 223 N. Main St, pneumonia, b. Nov 27, 1926, d. Jan 8, 1931, int. Jan 12 Sullivan, baby – St. Margaret Hospital, premature, b. Aug 20, 19132, d. same, int. Aug 21, 1932 Seible, Charles A – Hoffman Rd, Glenshaw, lobar pneumonia, b. Nov 11, 1851, d. Feb 21, 1934, int. Feb 24 Simpson, Edward M – 8 S. Main St., cong. Heart disease, b. June 23, 1932, d. Apr 28, 1934, int. Apr 30 Toner, Arthur – Woodville, pulmonary tuberculosis, b. Oct 9, 1878, d. Aug 19, 1923, int. Aug 22 Thomas, Eva – 221 15th St, Sharpsburg, tuberculosis of bowels, b. July 24, 1908, d. Jan 2, 1931, int. Jan 5 Varley, Patrick – 21 7th St, Sh., pneumonia, b. Feb 16, 1852, d. Feb 17, 1914, int. Feb 19 Varley, Mary – Allegheny General Hospital, b. 1858, d. Nov 12, 1929, int. Nov 14 Woods, Margaret – Ferry St. Sh, septicemia, b. Dec 5, 1890, d. June 24, 1913, int. June 27 Wallace, Clarence Jr, - 13th & Main St, stillborn, b. June 19, 1922, d. same, int. June 20 Word, Dorothy – 1971 Chapman St, b. Sept 27, 1923, d. Dec 9, 1923, int. Dec 10 Woods, John – 1407 S. Canal St., chronic myocarditis, b. May 27, 1842, d. Oct 20, 1928, int. Oct 22