Washington County PA Archives, St. Francis Catholic Cemetery, Gastonville, Washington County, PA ************************************************ Copyright 2018. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/pa/washington/ ************************************************ Files contributed for use in USGenWeb Archives by: Gary L. Caldwell, , in January 2018 This page was last updated: 16 January 2018 St. Francis Catholic Cemetery Gastonville, PA 40°15'33.55"N, 79°59'13.23"W Union Township Directions: From Washington, PA at U.S. 19N, take I-70 East for 8.6 miles, take exit 27 to Dunningsville for .1 mi, turn left on Brownlee Road for .4 miles, slight right on Church Rd for 1 mile, slight right on PA 136 for 5.1 miles and take PA 917S for .4 miles, turn left and merge onto PA-43 toward Pittsburgh for 3.3 miles, ake exit 48 toward Finleyville/W. Elizabeth for .4 miles, turn left onto Finleyville Elrama Rd for .5 miles, turn right on McChain Road for 95 ft, turn right onto Stone Church Road for .2 miles. Background: The parish was founded in 1893. In that year a mission church was established by the pastor of St. Michael, Elizabeth in the nearby town of Gastonville. The new mission was visited once a month for Mass. In 1903, responsibility for St. Francis was transferred to Holy Angels, Hays. In 1907 the church moved to Finleyville. The tomstone data was taken by Mr and Mrs Walter Hoffman in 1961 and can be found in the Citizen's LIbrary, Washington, PA =================================================================================================== LAST NAME FIRST NAME BORN DIED AGE NOTES =================================================================================================== Aldrighetti Aldina Sessi 1886 1928 Ashoff Bertha Mae 1911 1948 Ashoff Catherine A. 1888 1947 Ashoff George C. 1881 1960 Ashoff George, Jr. 1908 1913 Ashoff Ralpha Edward 1919 1919 Balliard Benjamin J. 1884 1930 Balliard Celine M. 1883 1935 Balliard Theresa M. 16 Sep 1912 5 Nov 1912 Baloviez Mary 1868 24 Sep 1911 Bargick Brunie 1898 1922 Bargick Stefan 4 Jan 1916 7 Jun 1922 Belli Giulia 1888 1909 Bernot Demicala 1871 1943 Berthon Maria 1895 1938 Berthon Maurice 1890 1938 Bizilo Barbara Gells 5 Mar 1889 30 Apr 1911 wife of A. Bizilo Boyka Mary 1927 1929 Breen Mary 1879 1952 Breen Thomas H. 1874 1944 Brennan John 12 Oct 1895 18 Aug 1930 Brennen Thomas 1884 1952 Bruno Arturo 13 Jul 1912 2 Nov 1913 Figlio di Luici Bruni E di Lugio Piggioni Bruno Emidio 1869 1928 Bucheli John 1873 1943 Bucheli Margaret 1890 19?? Carroll Daniel P. 1880 1904 Caseerini Livio 18 Feb 1888 3 Apr 1910 Castelli Antonino 18 Dec 1911 13 Jul 1913 Months were shown as Dic and Lug. Figlia Di C Nassareno F. Girolami Cavanaugh August 18 Aug 1843 26 Dec 1927 Cavanaugh Harriett M. 12 Mar 1843 23 Oct 1912 Cavanaugh Lois L. 2 Jan 1868 Only date shown, assumed as date of birth Cavanaugh Thomas J. 12 May 1867 6 Mar 1954 Chiappini Antonio 21 Apr 1905 13 Oct 1909 Ciarma Emidio 17 Aug 1912 3 Mar 1913 Months shown as Agoslo and Marzo Ciovanni Qui Ariposa 27 Aug 1887 3 Nov 1928 Cooper Mary L. 1898 1938 Cooper Richard R. 1928 1944 Corbett John 1861 1943 Costiche Alexander 1866 1910 Cronin Harry F. 1901 1905 Cronin James F. 1867 19?? Cronin John T. 8 Apr 1893 3 Feb 1895 Last name shown as Cronnin Cronin Josephine A. 1868 19?? Cronin Roy J. 1903 1904 Cyrpiin Foreign Characters 1887 1912 Damigo Elia 1872 1902 Dreamel Joseph 1870 1952 Dreamel Mary 1875 1914 Ducceschi Primio 1883 1911 Englert None shown 1854 1926 Englert None shown 1854 1906 Englert None shown 1880 1905 Fassback None shown 5 Nov 1854 18 Jul 1921 Mother Fassback None shown 15 Mar 1854 16 Apr 1919 Father Fisher Mary 27 May 1874 23 Jul 1935 Garlini Giovanni 28 Oct 1917 30 Apr 1920 Garry Mary Ann 1862 1930 Garry Michael 1852 1930 Gedden Emil 1892 1909 Gedden Olgea 1895 1898 Grilli Annina 16 May 1871 15 March 1908 Months were written as Maggio and Marzo Hirdler Charles 1877 1948 Homa Alex 1880 1944 Hullman Katherine M. 20 Sep 1858 19 Jan 1942 Huziak Joseph 1879 1925 Huziak Katherine 1876 1935 Istivany Nagyigzki 3 Oct 1912 Kaptur John 1918 1922 Kapusta Joseph 1891 1948 Kapusta Josephine 1899 19?? Katalin Muszik 29 Nov 1917 21 Jun 1919 Kellar Alphonse 1918 1931 Komatz Mary 1879 16 May 1928 Koscak Terezja 14 Oct 1888 11 Dec 1911 Kotko Petro 1870 Sep 1924 Kuchinic Jessie Anna 1896 1945 Kuchinic John 1865 1931 Kuchinic Josephine 1872 1953 Kuchinic Margaret Ethel 1907 1960 Kusko John 1875 1942 Lajevic Anthony J. 11 Mar 1907 30 Sep 1927 Laudi Ciacoi 25 Jul 1877 11 Apr 1910 Birth month was shown as Lug (lio?) Laute Antonio 1862 28 Nov 1917 Levanic Bertha Framancheck 1872 1940 Levanic John 1894 1924 WW I, Cpl, Co. B 605th Engineers Liker Antonia 13 Jun 1883 10 Jan 1955 Liker Antonio 13 Jun 1876 14 Dec 1954 Malichovsky Walrey 1889 1941 WW II, Pvt Co E. 103rd Infantry Malloy Thomas F. 1891 1937 Malnaric Anton 1868 1924 Malnaric Maria 1869 1900 March Joesph 1892 1944 Marunewiez John 10 Dec 1909 7 Feb 1914 McElwee John J. 1900 1954 McElwee John, Sr. 1871 1925 McLaughlin Bridget 1848 1915 McLaughlin James 1843 1919 Meabiab Hoahz 4 October 1810 Jan 1915 Months are shown as Okt and Gen Meek Alica B. 1861 1959 Meek Joseph P. 1859 1932 Meenon John 12 Oct 1848 16 Sep 1895 Mondini Domonic 1887 1932 Montana Mary S. 1878 1942 Montana Steve A. 1874 1957 Munzek John 1908 1955 Munzek None shown only date shown is 1935 Orazi Giacomo 11 Oct 1918 con la sua figlia shown after first name Orazi Maria 8 Oct 1918 Ostrominsky Frank 5 Dec 1878 20 Jul 1953 Panichi Clyde 1932 1935 Panicki Rosa 7 Jul 1893 5 Jan 1925 Paoletti Adelino 6 Dec 1912 15 Mar 1914 Months shown as Dic and Cen, Figlio di C Paoletti C Oddi Pelkey Rosa F. 1879 1959 Pelkey Thomas H. 1875 1957 Pepoli Joseph 1863 1960 Peri Muszik 11 Dec 1819 29 Sep 1915 Peroni Bernardo 1873 1960 Pigginini Domenico 12 May 1917 Pigginini Michelina 18 Apr 1888 18 Oct 1919 Pigginini Teresa 6 Aug 1913 6 Jan 1914 Months shown as Aco and Cen. Figlia di A Pigginini F. Bruno Plinta James Garone 1924 1924 Pust Ludwig 1909 1920 11yr 2mo Rakarich Simone No dates Rhine Caroline 1849 1905 Rhine Lawrence 1875 1905 Rockenhauser Lena H. 8 May 1885 9 Apr 1925 Rockenhauser Martha M. 23 May 1874 3 Feb 1908 Roley William Neal 1902 1949 Ruggieri Julia 6 Aug 1873 26 Jul 1937 Ruggieri Nick 6 May 1874 4 Oct 1956 Schallenberger Rose Jury 26 Apr 1911 27 Apr 1935 wife of Wendell School Catherine 1868 1928 School Louis 1862 1948 Schrenck John 1876 1942 Sebolt Ethel 1870 1947 Sebolt George 1843 1912 Sebolt Henry 1859 1917 Sebolt Mary Ann 20 Apr 1872 14 Nov 1905 Seng Casper S. 3 Jun 1882 5 Dec 1902 Seng Catherine 2 Sep 1855 22 Nov 1940 Seng Emil 17 May 1854 10 May 1937 Sessi Z. 15 Jan 1853 23 Feb 1902 Sopko Adolph 1859 1941 Sopko Mary 1865 1916 Staskiewicz Franciszek 1908 1911 Stolze Catherine 1880 1956 Stolze Celie 16 Mar 1892 8 Aug 1902 Stolze John R. 1879 1945 Stolze Joseph S. 1877 1933 Stolze Minnie 29 Feb 1856 9 Apr 1928 Stolze Willian H. 21 Sep 1849 12 Jan 1916 Stratti George No dates Suhodolnik Joseph 1860 1932 Suhodolnik Mary 1861 1931 Takags Louis 19 Jun 1910 19 Sep 1911 Taylor Josephine Kathern 22 Feb 1910 11 Apr 1920 Thropp Charles Isaah 1922 1945 Tomsic Joseph 1863 1914 Tomsic Joseph J. 1893 1939 Tomsic Mary 1871 1936 Tycnoyibat Mabel Other text is shown in foreign characters Vinoverski Anna 1868 1927 Vinoverski Barthol 1864 1941 Vinoverski Luke 1874 1913 Weldon Owen 15 Aug 1895 52yr Wietrzykowski Harriett C. 6 Feb 1888 Only date shown, assumed as date of birth Wietrzykowski Lois A. 4 Dec 1913 18 May 1929 Wietrzykowski Vincent P. 28 Nov 1891 19 Dec 1927 Wilderman Hallena M. 31 Oct 1905 18 Aug 1927 Wilderman Kate Stolze 15 May 1872 18 Jan 1919 Wilkinson Henry F. 1890 1910 Wilkinson Margaret 1861 1907 Yates Adam 1888 1942 Father Zajec Joseph 1879 1932 Zayo J. No dates Zelestski Walter 1879 1943 Zupancic Louis 1861 1935 Zupancic Mary 1879 19?? Zycarovnck P. P. 1879 1915