GA-PRCL-0003

Record Date: 
22 May 2018
Exact wording of epitaph: 

1845 Oct. 20 Sr.M. Clare French
1854 Sep.12 Sr.M. Aloysius White
1861 May.27 Sr.M. Ann Clare Morris 
1872 Mar14 Sr.M. Patrick MacDermott
1876 Apr.15 Sr.M. Francis Blake
1883 Nov.23 Sr.M. Aloysius Cullinan
1895 Jan.29 Sr.M. Clare O Brien
1898 Apr.1 Sr.M. Rose Joseph Brislane 
1909 Jan.2 Sr.M. Joseph Hyland
1926 Dec.18 Sr.M. Collette Flynn
1936 Sep.23 Sr.M. Clare Sharry
1941 Oct.11 Sr.M. Agnes Kenny
1947 Jun.1 Sr.M. Josephine Brennan
1949 Jun.23 Sr.M. Patrick Keeney
1955 Mar.7 Sr.M. Conception Downes
1970 Aug.25 Sr.M. Brigid Linnane
1974 Dec.31 Sr.M. Battista Casey
1984 Apr.19 Sr.M. Teresa Rodgers (Ex. Sr)
1995 Mar.7 Sr.M. Mgt. Mary Linnane (Ex. Sr)
1996 Apr.29 Sr.M. Angela Harte (Ex. Sr)
2003 Dec.3 Sr.M. Marie Celine Mulgahy
2015 Oct.8 Sr.M. Patrick MacCarthy 

Memorial Type: 
Wall or mural tablet
Grave location
County: 
Latitude: 
53.274441666667
Longitude: 
-9.0585083333333
Number of people commemorated: 
23
People commemorated: 
Name: 
Clare
Surname: 
French
Date of death - day: 
20
Date of death - month: 
October
Date of death - year: 
1845
Name: 
Aloysius
Surname: 
White
Date of death - day: 
12
Date of death - month: 
September
Date of death - year: 
1854
Name: 
Ann Clare
Surname: 
Morris
Date of death - day: 
27
Date of death - month: 
May
Date of death - year: 
1861
Name: 
Patrick
Surname: 
MacDermott
Date of death - day: 
14
Date of death - month: 
March
Date of death - year: 
1872
Name: 
Francis
Surname: 
Blake
Date of death - day: 
15
Date of death - month: 
April
Date of death - year: 
1876
Name: 
Aloysius
Surname: 
Cullinan
Date of death - day: 
23
Date of death - month: 
November
Date of death - year: 
1883
Name: 
Clare
Surname: 
O'Brien
Date of death - day: 
29
Date of death - month: 
January
Date of death - year: 
1895
Name: 
Rose Joseph
Surname: 
Brislane
Date of death - day: 
1
Date of death - month: 
April
Date of death - year: 
1898
Name: 
Joseph
Surname: 
Hyland
Date of death - day: 
2
Date of death - month: 
January
Date of death - year: 
1909
Name: 
Collette
Surname: 
Flynn
Date of death - day: 
18
Date of death - month: 
December
Date of death - year: 
1926
Name: 
Clare
Surname: 
Sharry
Date of death - day: 
23
Date of death - month: 
September
Date of death - year: 
1936
Name: 
Agnes
Surname: 
Kenny
Date of death - day: 
11
Date of death - month: 
October
Date of death - year: 
1941
Name: 
Josephine
Surname: 
Brennan
Date of death - day: 
1
Date of death - month: 
June
Date of death - year: 
1947
Name: 
Patrick
Surname: 
Keeney
Date of death - day: 
23
Date of death - month: 
June
Date of death - year: 
1949
Name: 
Conception
Surname: 
Downes
Date of death - day: 
7
Date of death - month: 
March
Date of death - year: 
1955
Name: 
Brigid
Surname: 
Linnane
Date of death - day: 
25
Date of death - month: 
August
Date of death - year: 
1970
Name: 
Battista
Surname: 
Casey
Date of death - day: 
31
Date of death - month: 
December
Date of death - year: 
1974
Name: 
Teresa
Surname: 
Rodgers
Date of death - day: 
19
Date of death - month: 
April
Date of death - year: 
1984
Name: 
Mary
Surname: 
Linnane
Date of death - day: 
7
Date of death - month: 
March
Date of death - year: 
1995
Name: 
Angela
Surname: 
Harte
Date of death - day: 
29
Date of death - month: 
April
Date of death - year: 
1996
Name: 
Marie Celine
Surname: 
Mulgahy
Date of death - day: 
3
Date of death - month: 
December
Date of death - year: 
2003
Name: 
Patrick
Surname: 
MacCarthy
Date of death - day: 
8
Date of death - month: 
October
Date of death - year: 
2015