Interlaken Funeral Records, Interlaken, Seneca Co., NY - NYGenWeb, part of the USGenWeb Project USGenWeb Project NYGenWeb Project

FUNERAL REGISTER OF C.F. LEONARD FUNERAL HOME

Interlaken, N.Y.

Part 1, April 21, 1912 - Dec. 31, 1912
Part 2, January 1, 1913 - Dec. 31, 1913
Part 3, January 1, 1914 - Dec. 31, 1914
Part 6, January 1, 1917 - Dec. 31, 1917
Part 7, January 1, 1918 - Dec. 31, 1918

Part 6: January 1, 1917 - December 31, 1917

The following information was abstracted from an Interlaken, N.Y. funeral home register, which listed deceased persons for whom burial-related services were provided. Spellings are exactly as given. Place of burial may not be actual name of cemetery but location of cemetery. "Late residence" might not be place of death but could be helpful in tracking down an obituary.

The original register is owned by an anonymous donor, who has no other volumes from this undertaking business.


Source:

Handwritten funeral register of the C.F. Leonard Funeral Home, Interlaken, N.Y., which included deaths for which they performed burial-related or transporting services from January 1, 1917 to end of year 1917.


Name of Dec'd - Allen, Edith Abbott
Late residence - Kidders
Age - 29 years, 7 months, 28 days
Cause of Death - typhoid fever hemorage (sp)
Certifying Physician - A.L. Gould
Date of Death - Jan. 3, 1917
Date of Burial - Jan. 6, 1917
Funeral at House or at __ Church - Reformed
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Edith Abbott Allen, 1887-1917"; arterial preservation; emb. schrine, steel vault; auto for flowers; flowers ordered by Mrs. Usher, Dr. A. Gould, Mrs. Whitaker, H. Abbott, K. Allen, Wm. Wheeler; total cost of funeral $216.15.

Name of Dec'd - Brooks, Carrie M.
Late residence - Lodi
Age - 36 years, 7 months, 16 days
Cause of Death - acute thyroid intoxication
Certifying Physician - not given
Date of Death - not given (date of Jan. 5, 1917 at top of page)
Date of Burial - not given
Funeral at House or at __ Church - house
Place of Burial - Lodi Cemetery
Other Info - inscription on plate "Carrie M. Brooks, Age 36"; hearse services; total expenses $20.50.

Name of Dec'd - Wood, Amerian (?) T.
Late residence - Town of Lodi
Age - 88 years, 7 months, 6 days
Cause of Death - senility & myocardial deg'n.
Certifying Physician - Arthur Gould
Date of Death - Jan. 6, 1917
Date of Burial - Jan. 9, 1917
Funeral at House or at __ Church - Cayuta church
Place of Burial - Cayuta Cemetery
Other Info - inscription on plate "Father"; arterial preservation; black B-C casket; trip to Cayuta; total expenses $100.00.

Name of Dec'd - Butler, Albert
Late residence - County Home
Age - not given
Cause of Death - chronic general tuberculosis
Certifying Physician - Dr. Wayne
Date of Death - Jan. 12, 1917
Date of Burial - Jan. 13, 1917
Funeral at House or at __ Church - not given
Place of Burial - Lodi Cemetery
Other Info - inscription on plate "At Rest"; crepe casket; outside box; tie and collar; trip to county home; charged to Town of Lodi; total expenses $51.40.

Name of Dec'd - Cole Infant
Late residence - not given
Age - still born
Cause of Death - not given
Certifying Physician - Dr. A.R. Hill
Date of Death - Jan. 12, 1917
Date of Burial - Jan. 15, 1917
Funeral at House or at __ Church - not given
Place of Burial - Interlaken Cemetery
Other Info - 2' 0" P-K casket; total expenses $10.00

Name of Dec'd - Tubbs, Ella E.
Late residence - Binghamton
Age - 69 years, 2 months, 20 days
Cause of Death - bronchial pneumonia
Certifying Physician - not given
Date of Death - Jan. 16, 1917
Date of Burial - Jan. 19, 1917
Funeral at House or at __ Church - Binghamton church
Place of Burial - Interlaken Cemetery
Other Info - opening grave; hearse services; total expenses $13.00 rendered to Page & Hays, Atty., Binghamton, N.Y.

Name of Dec'd - Avery, Alice N.
Late residence - La Porte, Ind.
Age - 67 years, 4 months, 17 days
Cause of Death - carcinoma of sigmoid
Certifying Physician - Geo. B. Orlo
Date of Death - Jan. 21, 1917
Date of Burial - Jan. 25, 1917
Funeral at House or at __ Church - La Porte church
Place of Burial - Interlaken Cemetery
Other Info - hearse services; total expenses $12.00.

Name of Dec'd - Hewlett, Thedolia C.
Late residence - Interlaken
Age - 79 years, 3 months, 1 day
Cause of Death - myocardial insufficiency
Certifying Physician - A.R. Hill
Date of Death - Jan. 28, 1917
Date of Burial - Jan. 30, 1917
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Thedolia C. Hewlett, 1837-1917"; arterial preservation; grey B-C 1/2 couch, steel vault; flowers ordered by Wm. Wheeler; total cost of funeral $240.00.

Name of Dec'd - Holton, Henry
Late residence - New York City
Age - 44
Cause of Death - "lemspigus"
Certifying Physician - Shirley W. Wynee
Date of Death - Jan. 31, 1917
Date of Burial - Feb. 2, 1917
Funeral at House or at __ Church - father's house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Henry Holton, Age 44"; oak casket; expense to New York; corpse ticket; black robe $5.00; flowers ordered by Mrs. Holton, Wirt Boorom; total expenses $130.61.

Name of Dec'd - De Mun, John L.
Late residence - Sheldrake
Age - 88 years, 3 months, 18 days
Cause of Death - not given
Certifying Physician - Dr. L. Arthur Gould
Date of Death - Feb. 2, 1917
Date of Burial - Feb. 4, 1917
Funeral at House or at __ Church - Mrs. Bryant's
Place of Burial - Interlaken Cemetery
Other Info - arterial preservation, casket, outside box pine; total cost of funeral $90.00.

Name of Dec'd - Brower, Joseph
Late residence - Town of Lodi
Age - 79 years, 6 months, 29 days
Cause of Death - cerebral apoplexy
Certifying Physician - Dr. Carman
Date of Death - Feb. 3, 1917
Date of Burial - Feb. 5, 1917
Funeral at House or at __ Church - house
Place of Burial - not given
Other Info - inscription on plate "Joseph Brower, Age 79"; arterial preservation; B-B cloth casket, pine box; robe $5.00; body to Valois; total expenses $120.00.

Name of Dec'd - Thompson, Lewis
Late residence - County Home
Age - 68 years, 4 months, 23 days
Cause of Death - Plu. pneumonia
Certifying Physician - Dr. McWayne
Date of Death - Feb. 8, 1917
Date of Burial - Feb. 8, 1917
Funeral at House or at __ Church - Leonard Undertaking Rooms
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "At Rest"; crepe casket; trip to county home; outside box; black robe $5.00; total expenses $55.00; charged to Town of Ovid.

Name of Dec'd - Cook, Julia A.
Late residence - Interlaken
Age - 61 years, 6 months, 18 days
Cause of Death - gastro enteritis
Certifying Physician - Dr. R.B. Covert
Date of Death - Feb. 10, 1917
Date of Burial - Feb. 12, 1917
Funeral at House or at __ Church - church
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Julia A. Cook, 1855-1917"; arterial preservation; emb. val. schrine, outside chestnut box; flowers ordered by Sunday School Class; total cost of funeral $160.00.

Name of Dec'd - Carling, Lewis
Late residence - Van Etten
Age - 83 years, 15 days
Cause of Death - aortic insufficiency
Certifying Physician - not given
Date of Death - Feb. 10, 1917
Date of Burial - Feb. 14, 1917
Funeral at House or at __ Church - Van Etten church
Place of Burial - Lodi Cemetery
Other Info - hearse services; total expenses $10.00.

Name of Dec'd - House, Claudis (?) M.
Late residence - Town of Lodi
Age - 67 years, 1 month, 2 days
Cause of Death - not given
Certifying Physician - Dr. Carman
Date of Death - Feb. 22, 1917
Date of Burial - Feb. 24, 1917
Funeral at House or at __ Church - house
Place of Burial - Lodi Cemetery
Other Info - inscription on plate "Claudis M. House, 1850-1917"; arterial preservation; steel grey casket, outside box; total expenses $165.00.

Name of Dec'd - White, Mary
Late residence - Kidders
Age - 83 years, 1 month, 25 days
Cause of Death - not given
Certifying Physician - Dr. Holton
Date of Death - Feb. 20, 1917
Date of Burial - Feb. 22, 1917
Funeral at House or at __ Church - house
Place of Burial - Sheldrake Cemetery
Other Info - inscription on plate "Mary White, 1833-1917"; arterial preservation; silver grey schrine, outside box; flowers ordered by family and Mrs. Mary; total cost of funeral $175.00.

Name of Dec'd - Cushing, John
Late residence - Trumansburg
Age - 52 years, 8 months, 27 days
Cause of Death - exposure freezing
Certifying Physician - Arthur Gould
Date of Death - Feb. 25, 1917
Date of Burial - Feb. 28, 1917
Funeral at House or at __ Church - church
Place of Burial - Trumansburg Cemetery
Other Info - inscription on plate "John Cushing, 1864-1917"; arterial preservation; emb. plush casket; shaving; total expenses $102.00. Charge of $15.00 to Seneca Co. for removing remains from place of death to morgue and use of rooms for coroner's exam.

Name of Dec'd - Fowler, Guy T.
Late residence - Detroit
Age - 20 years, 3 months, 5 days
Cause of Death - lobar pneumonia
Certifying Physician - Frank Dreyer
Date of Death - Feb. 25, 1917
Date of Burial - Feb. 25, 1917
Funeral at House or at __ Church - not given
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "At Rest"; hearse services; flowers ordered by Interlaken High School, Prof. R.E. Green, Mrs. Frank Sniffen, Lynn Stewart, Mrs. Whitaker, Mrs. Usher, Manley Covert, Mrs. Hewlett; total expenses $20.00.

Name of Dec'd - Minor, Edna May
Late residence - Interlaken
Age - 38
Cause of Death - chronic interstitial nephritis, mitral pesion(?) of heart
Certifying Physician - Arthur R. Hill
Date of Death - March 4, 1917
Date of Burial - March 7, 1917
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Edna B. Minor, 1879-1917"; arterial preservation; steel grey shrine, steel vault; dress $20.00; flowers ordered by Mrs. Thomas Burroughs, Mrs. John Whitaker, Advanced Bible Class, Margaret Smalley, Mrs. Frank Covert, Louella Peebles, Girls' Baptist C.E., others illegible; total cost of funeral $255.00.

Name of Dec'd - Kellogg, Frances A.
Late residence - Interlaken
Age - 54 years, 6 months, 2 days
Cause of Death - cancer of right breast
Certifying Physician - Arthur R. Hill
Date of Death - March 6, 1917
Date of Burial - March 8, 1917
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Frances A. Kellogg, 1863-1917"; arterial preservation; emb. plush shrine, outside box; dress $18.50; flowers ordered by Grange and O.E.S.; total cost of funeral $196.00.

Name of Dec'd - Briggs, Melvin
Late residence - Interlaken
Age - 16
Cause of Death - intestine obstruction
Certifying Physician - Dr. Vosser (?)
Date of Death - March 14, 1917
Date of Burial - March 18, 1917
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Melvin Briggs, 1900-1917"; arterial preservation; emb. plush, box; trip to Ithaca; flowers ordered by D. Rappleye, Thom. Briggs, school mates; total cost of funeral $100.00.

Name of Dec'd - Covert, Cynthia
Late residence - Town of Lodi
Age - 76 years, 10 months, 3 days
Cause of Death - pneumonia
Certifying Physician - Dr. Carman
Date of Death - March 14, 1917
Date of Burial - March 17, 1917
Funeral at House or at __ Church - house
Place of Burial - Lodi Cemetery
Other Info - inscription on plate "At Rest"; arterial preservation; B-B cloth casket, box; black robe $5.00; total funeral expenses $90.00; Seneca Co. to pay $40.000, deceased soldier's widow.

Name of Dec'd - Boorom, Jacob
Late residence - Interlaken
Age - 89 years, 10 months, 10 days
Cause of Death - arterio sclerosis
Certifying Physician - Dr. Arthur Gould
Date of Death - March 16, 1917
Date of Burial - March 19, 1917
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Jacob Boorom, Age 89"; arterial preservation; silver grey half couch, steel vault; shaving; flowers ordered by Grange, Masonic Lodge, Julia Dennison; total cost of funeral $260.00.

Name of Dec'd - Baker, Julia Ely
Late residence - Watkins N.Y.
Age - 85 yers, 6 months, 11 days
Cause of Death - not given
Certifying Physician - not given
Date of Death - March 21, 1917
Date of Burial - March 22, 1917
Funeral at House or at __ Church - Wm. Everhart's
Place of Burial - Sheldrake Cemetery
Other Info - hearse services 2 trips; total expenses $20.00.

Name of Dec'd - Rappleye, Peter W.
Late residence - Interlaken
Age - 79
Cause of Death - myocardial insufficiency
Certifying Physician - L. Arthur Gould
Date of Death - April 3, 1917
Date of Burial - April 6, 1917
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Peter W. Rappleye, 1838-1917"; arterial preservation; grey shrine extra size, outside box extra size; flowers ordered by Wm. E. Avery Post(?), Wm. Crown(?); total cost of funeral $250.00.

Name of Dec'd - Hadley, Hiram
Late residence - Sheldrake
Age - 72
Cause of Death - "fractur of scull"
Certifying Physician - L. Arthur Gould
Date of Death - April 12, 1917
Date of Burial - April 15, 1917
Funeral at House or at __ Church - rooms
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Hiram Hadley, 1844-1917"; arterial preservation; chest nut casket, box; shaving; trip to Ithaca hospital; robe $7.00; opening grave; total expenses $141.00. Bill rendered to A.B. Hadley, 40 Lancaster St., Albany, N.Y.

Name of Dec'd - Trautman, Myron Joseph
Late residence - Winnipeg, Canada
Age - 69
Cause of Death - myocarditis, auticular fibrillation
Certifying Physician - Dr. D.R. Williams
Date of Death - May 3, 1917
Date of Burial - May 6, 1917
Funeral at House or at __ Church - John Villemont house
Place of Burial - Interlaken Cemetery
Other Info - opening grave; hearse and 3 carriages to cemetery; total expenses $32.50; billed to Fred E. Troutman, Winnipeg, Man., Canada.

Contained in records book - Permit of Burial issued by the Dept. of Agriculture and Immigration of the Province of Manitoba has this info: Myron Joseph Trautman, male, 69 years, place of death 1205 Wolseley Avenue, date of death May 3rd, 1917, occupation - carpenter, married, born at Tyrone N.Y., myocarditis - auricular fibrillation, length of illness - 2 months, attending physician - Dr. D.R. Williams, name of undertaker in Canada - A.B. Gardiner. Signed on U.S. end by S.P. Stone, President, Lake View Cemetery, Interlaken, Seneca Co., N.Y.


Name of Dec'd - Hicks, Bion E.
Late residence - Springfield Mass.
Age - 55 years, 8 months, 9 days
Cause of Death - carcinoma of liver
Certifying Physician - not given
Date of Death - not given
Date of Burial - not given
Funeral at House or at __ Church - not given
Place of Burial - not given
Other Info - inscription on plate "Bion Hicks"; opening of grave; box to cemetery; total expenses $17.00.

Name of Dec'd - Stevens, Daniel
Late residence - Covert
Age - 91 years, 2 months, 18 days
Cause of Death - chronic ___ nephritis
Certifying Physician - not given
Date of Death - May 16, 1917
Date of Burial - May 18, 1917
Funeral at House or at __ Church - house
Place of Burial - Lodi Cemetery
Other Info - inscription on plate "Daniel Stevens, Age 91"; arterial preservation; B-B cloth casket, outside box; auto to Ithaca; cost of funeral $100.00.

Name of Dec'd - Van Court, Jason G.
Late residence - Interlaken
Age - 64 years, 9 months, 19 days
Cause of Death - fractured skull and broken spinal column
Certifying Physician - L. Arthur Gould
Date of Death - July 3, 1917
Date of Burial - July 6, 1917
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Jason G. Van Court, 1852-1917"; arterial preservation; chestnut coffin; shaving; flowers ordered by Grange, P.G. Lamp(?); total cost of funeral $137.00; Seneca Co. billed $15.00 for conveying body from place of death to morgue and use of morgue one day.

Name of Dec'd - Hageman, Herman
Late residence - Interlaken
Age - 65 years, 9 months, 13 days
Cause of Death - not given
Certifying Physician - not given
Date of Death - July 20, 1917
Date of Burial - July 22, 1917
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Herman B. Hageman, 1851-1917"; arterial preservation; lt. oak coffin, outside box; total expenses $176.00.

Name of Dec'd - Simmons, Sarah B.
Late residence - Town of Lodi
Age - 83 years, 3 months, 28 days
Cause of Death - mitral insufficiency
Certifying Physician - Dr. Carman
Date of Death - July 20, 1917
Date of Burial - July 23, 1917
Funeral at House or at __ Church - house
Place of Burial - Jones Cemetery
Other Info - inscription on plate "Sarah B. Simmons, Age 83"; arterial preservation; B-B cloth casket, outside box; total expenses $100.00; bill rendered to Andrew Simmons.

Name of Dec'd - Miller, Johanna
Late residence - Interlaken
Age - 76
Cause of Death - myocardial insufficiency
Certifying Physician - Dr. A.R. Hill
Date of Death - July 25, 1917
Date of Burial - July 27, 1917
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Johanna Miller, 1841-1917"; arterial preservation; silver grey couch, pine outside box; flowers ordered by Mr. Miller, Mrs. Whittier; total cost of funeral $189.25.

Name of Dec'd - Walker, Ada Hall
Late residence - Scranton Pa.
Age - 34
Cause of Death - mitral regurgitation
Certifying Physician - not given
Date of Death - July 25, 1917
Date of Burial - July 28, 1917
Funeral at House or at __ Church - not given
Place of Burial - not given
Other Info - inscription on plate "At Rest"; hearse services; total expenses $20.00.

Name of Dec'd - Allen, Elizabeth L.
Late residence - Town of Lodi
Age - 86 years, 9 months
Cause of Death - enteritis and diarrhea
Certifying Physician - L. Arthur Gould
Date of Death - Aug. 1, 1917
Date of Burial - Aug. 3, 1917
Funeral at House or at __ Church - C.C. Garden
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Elizabeth L. Allen, 1831-1917"; arterial preservation; emb. plush shrine, pine outside box; black robe $7.00; total cost of funeral $188.00.

Name of Dec'd - Stout, Arthur D.
Late residence - Batavia
Age - 54 years, 3 months, 16 days
Cause of Death - chronic Bright's disease
Certifying Physician - not given
Date of Death - July 31, 1917
Date of Burial - Aug. 2, 1917
Funeral at House or at __ Church - parlor
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Arthur D. Stout; 1863-1917"; opening grave; hearse services; total expenses $27.00.

Name of Dec'd - Sevailhout (?), Benjamin
Late residence - Town of Lodi
Age - 79
Cause of Death - enteritis nephritis
Certifying Physician - Dr. Carman
Date of Death - Aug. 31, 1917
Date of Burial - Sep. 4, 1917
Funeral at House or at __ Church - Lodi Reformed church
Place of Burial - Lodi Cemetery
Other Info - inscription on plate "Benj. Sevailhout, 1837-1917"; arterial preservation; cypress 1/2 couch, pine outside box; total cost of funeral $267.75.

Name of Dec'd - Carroll, Sarah H.
Late residence - Romulus
Age - 34
Cause of Death - acute dilation of heart
Certifying Physician - Dr. Cole
Date of Death - Sep. 17, 1917
Date of Burial - Sep. 20, 1917
Funeral at House or at __ Church - house
Place of Burial - Sheldrake Cemetery
Other Info - arterial preservation; silver grey casket; total cost of funeral $100.00.

Name of Dec'd - Boorom, Eugene
Late residence - Interlaken
Age - 65 years, 7 months
Cause of Death - perforating gastric ulcer, peritonitis
Certifying Physician - Dr. Bull
Date of Death - Sep. 22, 1917
Date of Burial - Sep. 24, 1917
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Eugene Boorom, Age 65"; arterial preservation; oak couch, pine outside box; shaving; trip to Ithaca; total cost of funeral $192.00.

Name of Dec'd - Hammond, Anna E.
Late residence - Rockville Center
Age - 70 years, 4 months, 5 days
Cause of Death - cancer of breast
Certifying Physician - not given
Date of Death - Oct. 12, 1917
Date of Burial - Oct. 16, 1917
Funeral at House or at __ Church - Leonard's
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Anna E. Hammond, Age 70"; hearse services; total expenses $20.00; bill rendered to Marie C. Hammond, 64 Maine Ave., Rockville Center, L.I.

Name of Dec'd - Hamilton, Cornelia
Late residence - Willard
Age - 68
Cause of Death - acute enteritis
Certifying Physician - R.W. Elliott
Date of Death - Oct. 16, 1917
Date of Burial - Oct. 16, 1917
Funeral at House or at __ Church - Leonard's
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "At Rest"; arterial preservation; grey cloth casket, outside pine box; black robe $5.00; trip to Willard; total expenses $60.00; bill rendered to Henry Hamilton, 13838 Ardenall Ave., East Cleveland, O.

Name of Dec'd - Drake, Martha Brokaw
Late residence - Interlaken
Age - 76 years, 2 months, 10 days
Cause of Death - acute bronchitis
Certifying Physician - Arthur R. Hill
Date of Death - Oct. 18, 1917
Date of Burial - Oct. 20, 1917
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Martha B. Drake, 1841-1917"; arterial preservation; B-B half couch, outside box; robe $5.00; flowers ordered by Interlaken High School; total cost of funeral $169.25.

Name of Dec'd - Belcher, Matilda
Late residence - County Home
Age - 81
Cause of Death - chronic interstitial nephritis
Certifying Physician - Dr. Blane (?)
Date of Death - Oct. 19, 1917
Date of Burial - Oct. 21, 1917
Funeral at House or at __ Church - Mrs. Wm. Blauvelt
Place of Burial - Valois Cemetery
Other Info - inscription on plate "At Rest"; B-B cloth, outside box; trip to County Home; total expenses $75.00; Town of Lodi to pay $40.00.

Name of Dec'd - Stout, Michael E.
Late residence - Interlaken
Age - 83
Cause of Death - "Unaia Can-Vena" (?)
Certifying Physician - Dr. Hill
Date of Death - Oct. 24, 1917
Date of Burial - Oct. 26, 1917
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Michael E. Stout, 1834-1917"; arterial preservation; chestnut casket; flowers ordered by Masonic Lodge; total cost of funeral $120.00.

Name of Dec'd - Campbell, Elmer C.
Late residence - Lodi
Age - 24 years, 11 months
Cause of Death - suicide shot in right temple
Certifying Physician - Dr. Carman
Date of Death - Nov. 1, 1917
Date of Burial - Nov. 3, 1917
Funeral at House or at __ Church - house
Place of Burial - Lodi Cemetery
Other Info - inscription on plate "Elmer C. Campbell, 1892-1917"; arterial preservation; grey B-C 1/2 couch, steel vault; total cost of funeral $259.50.

Name of Dec'd - Hunt(?), Marian E.
Late residence - Town of Covert
Age - 3 days
Cause of Death - gastro enter ___ illegible
Certifying Physician - Dr. Hill
Date of Death - Nov. 8, 1917
Date of Burial - Nov. 9, 1917
Funeral at House or at __ Church - not given
Place of Burial - not given
Other Info - 2' 0" lamb skin casket; total expenses $15.00.

Name of Dec'd - Miller, Warren L.
Late residence - Interlaken
Age - 75 years, 9 months, 20 days
Cause of Death - ulceration of bladder
Certifying Physician - Dr. A.R. Hill
Date of Death - Nov. 21, 1917
Date of Burial - Nov. 23, 1917
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Warren L. Miller, 1842-1917"; arterial preservation; silver grey couch, pine outside box; black robe $10.00; 2 carriages to cemetery, 2 carriages to depot; total cost of funeral $237.25.

Name of Dec'd - Neville, Louisa
Late residence - Town of Covert
Age - 84 years, 5 months, 23 days
Cause of Death - arterio sclerosis
Certifying Physician - L. Arthur Gould
Date of Death - Nov. 23, 1917
Date of Burial - Nov. 26, 1917
Funeral at House or at __ Church - at parlors
Place of Burial - Trumansburg Cemetery
Other Info - inscription on plate "Louisa Neville, Age 84"; arterial preservation; silver grey casket, outside box; 1 carriage to cemetery; flowers ordered by Mrs. M. King, Herbert Slocum; total cost of funeral $128.00.

Name of Dec'd - Farrell, Clara
Late residence - Town of Covert
Age - 10 years, 1 month, 24 days
Cause of Death - chronic nephritis
Certifying Physician - A.R. Hill
Date of Death - Nov. 27, 1917
Date of Burial - Nov. 30, 1917
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Clara Farrell, 1907-1917"; arterial preservation; 4' 6" lamb skin casket, pine outside box; dress $2.50; total cost of funeral $77.50.

Name of Dec'd - Hewlett, Dewitt C.
Late residence - Interlaken
Age - not given
Cause of Death - not given
Certifying Physician - L. Arthur Gould
Date of Death - Nov. 27, 1917
Date of Burial - Nov. 30, 1917
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Dewitt C. Hewlett, 1835-1917"; arterial preservation; grey couch, cypress box; opening grave; total cost of funeral $257.00.

Name of Dec'd - Donnelly, Peter C.
Late residence - Town of Covert
Age - 67
Cause of Death - chronic pericarditis
Certifying Physician - L.A. Gould
Date of Death - Dec. 6, 1917
Date of Burial - Dec. 10, 1917
Funeral at House or at __ Church - Trumansburg church
Place of Burial - Trumansburg Cemetery
Other Info - inscription on plate "Peter C. Donnelly, Age 63"; arterial preservation; oak couch, pine outside box; total cost of funeral $190.00.

Name of Dec'd - Rappleye, Luzella F.
Late residence - Town of Covert
Age - 72 years, 11 months, 16 days
Cause of Death - chronic myocarditis
Certifying Physician - L.A. Gould
Date of Death - Dec. 8, 1917
Date of Burial - Dec. 10, 1917
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Luzella F. Rappleye, Age 73"; arterial preservation; oak couch, steel vault; flowers ordered by Grange and Bible Class; total cost of funeral $290.00.

Name of Dec'd - Allen, Grace L.
Late residence - Town of Ovid
Age - 58 years, 6 months, 10 days
Cause of Death - apoplexy, cerebral hemorrhage
Certifying Physician - Dr. Arthur Hill
Date of Death - Dec. 10, 1917
Date of Burial - Dec. 13, 1917
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Grace L. Allen, 1859-1917"; arterial preservation; emb. velour shrine handles attached, steel vault; flowers ordered by John Allen, King's Daughters; total cost of funeral $240.00.

Name of Dec'd - Woodworth, Peter C.
Late residence - Interlaken
Age - 69 years, 1 month, 23 days
Cause of Death - "atheiona necosa of sternum" (?)
Certifying Physician - L. Arthur Gould
Date of Death - Dec. 27, 1917
Date of Burial - Dec. 29, 1917
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Peter Covert Woodworth, 1848-1917"; arterial preservation; B-B cloth casket, outside pine box; robe $ 7.00; 2 carriages to cemetery; total cost of funeral $122.00.

Name of Dec'd - Blauvelt, Earnest
Late residence - Town of Covert
Age - 59
Cause of Death - gas from coal stove
Certifying Physician - Dr. Bogardus (?)
Date of Death - Dec. 31, 1917
Date of Burial - Jan. 3, 1918
Funeral at House or at __ Church - rooms
Place of Burial - not given
Other Info - inscription on plate "At Rest"; arterial preservation; crepe cloth casket, pine box; outside pine box; under clothing; robe $5.00; total cost of funeral $66.00. Seneca Co. billed $20.00 for removing body from place of death to morgue and use of room for coroner's examination.