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 7: January 1, 1918 - December 31, 1918

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, 1918 to end of year 1918.


Name of Dec'd - Coleman, Jane C.
Late residence - Caywood
Age - 76 years, 6 months
Cause of Death - not given
Certifying Physician - Dr. Carman
Date of Death - Jan. 18, 1918
Date of Burial - Jan. 21, 1918
Funeral at House or at __ Church - house
Place of Burial - Valois Cemetery
Other Info - inscription on plate "Jane C. Coleman, Age 76"; arterial preservation; B-B cloth casket extra size, outside box; total cost of funeral $175.00.

Name of Dec'd - Marshall, John T.
Late residence - Interlaken
Age - 68 years, 4 months, 21 days
Cause of Death - "cardis sclerosis"
Certifying Physician - E. W. Bogardus, coroner, Romulus, N.Y.
Date of Death - Jan. 19, 1918
Date of Burial - Jan. 22, 1918
Funeral at House or at __ Church - not given
Place of Burial - not given
Other Info - inscription on plate "John T. Marshall, Age 68"; arterial preservation; half couch valure, pine outside box; shaving; 2 carriages to cemetery; total cost of funeral $141.50. $15.00 billed to Seneca County for removal from place of death to morgue and use of morgue for coroner's examination. A receipt from C.F. Leonard Funeral Director, signed by William Marshall on Jan. 19, 1918, states that the following property was found on his body: one gold watch & chain & one short chain, diamond ring, pocketbook with papers, one bunch of 15 keys, clock key, $33.00 currency, 63 dimes, $3.75 in silver, 30 nickels, 8 pennies, checkbook.

Name of Dec'd - Cram, Jacob
Late residence - Sheldrake
Age - 52 years, 5 months, 5 days
Cause of Death - acute sclerosis
Certifying Physician - Dr. E.M. Bogardus
Date of Death - Feb. 6, 1918
Date of Burial - Feb. 9, 1918
Funeral at House or at __ Church - house
Place of Burial - Sheldrake Cemetery
Other Info - inscription on plate "Jacob Cram, 1865-1918"; arterial preservation; silver grey casket, pine outside box; shaving; total cost of funeral $152.50.

Name of Dec'd - Ellison, Lewis J.
Late residence - Interlaken
Age - 74 years, 6 months, 28 days
Cause of Death - myocardial insufficiency
Certifying Physician - Dr. Hill
Date of Death - Feb. 20, 1918
Date of Burial - Feb. 23, 1918
Funeral at House or at __ Church - rooms
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Lewis J. Ellison, Age 74"; arterial preservation; B-B cloth casket, outside pine box; shirt and tie, flowers; total cost of funeral $101.00.

Name of Dec'd - D Pardo, Fernecio Valentine
Late residence - Interlaken
Age - 1 month, 19 days
Cause of Death - hooping cough (sp)
Certifying Physician - Arthur R. Hill
Date of Death - Feb. 26, 1918
Date of Burial - Feb. 27, 1918
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Our Darling"; 2' 0" lamb skin casket; total expenses $20.00.

Name of Dec'd - Morehouse, John B.
Late residence - Interlaken
Age - 6 months, 21 days
Cause of Death - not given
Certifying Physician - L. Arthur Gould
Date of Death - Feb. 26, 1918
Date of Burial - Feb. 27, 1918
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Our Darling"; 2' 6" emb plush casket; total expenses $25.00.

Name of Dec'd - Drake, Serena A.
Late residence - Interlaken
Age - 76 years, 2 days
Cause of Death - myocardial insufficiency
Certifying Physician - Dr. A.R. Hill
Date of Death - Feb. 27, 1918
Date of Burial - March 2, 1918
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "S.A. Drake, Age 76"; arterial preservation; B-B cloth extra size casket, pine outside box; 1 carriage to cemetery; flowers ordered by Interlaken Fire Dept., Jack Whitaker, Ethel Drake; bill rendered to Mrs. L. J. Hall, 249 West Brighton Ave., Syracuse, N.Y.

Name of Dec'd - Rappleye, Francis M.
Late residence - Interlaken
Age - 78 years, 8 months, 9 days
Cause of Death - chronic myocardial insufficiency
Certifying Physician - Arthur R. Hill
Date of Death - March 13, 1918
Date of Burial - March 15, 1918
Funeral at House or at __ Church - rooms
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "F.M. Rappleye, Age 78"; arterial preservation; grey plush casket; barber shaving; black robe $7.00; opening grave; 1 auto to cemetery; flowers ordered by G.A.R. post; total cost of funeral $121.50; Seneca County to pay $50.00 for burial of deceased soldier; bill rendered to Mrs. L. J. Hall, 249 West Brighton Ave., Syracuse, N.Y.

Name of Dec'd - Wiggins, Herman
Late residence - Interlaken
Age - 66 years, 7 months, 29 days
Cause of Death - chronic interstitial nephritis, small pox (light form), coma
Certifying Physician - Dr. Arthur Gould
Date of Death - March 16, 1918
Date of Burial - March 16, 1918
Funeral at House or at __ Church - no funeral
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Herman Wiggins, 1851-1918"; no arterial preservation; wrapped in sheet in oak casket, steel vault; total cost of funeral $225.00.

Name of Dec'd - Bryant, Edward T.(L.?)
Late residence - Duncanon(?) Pa.
Age - 72
Cause of Death - chronic bronchitis
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 - hearse to cemetery; total expenses $12.20.

Name of Dec'd - King, Thomas
Late residence - Interlaken
Age - 79 years, 7 months, 12 days
Cause of Death - not given
Certifying Physician - A.R. Hill
Date of Death - March 27, 1918
Date of Burial - March 29, 1918
Funeral at House or at __ Church - not given
Place of Burial - Ovid Cemetery
Other Info - inscription on plate "Thomas King, Age 79"; arterial preservation; B-B cloth casket, outside pine box; 2 carriages to cemetery; total cost of funeral $117.00.

Name of Dec'd - Dill, Lida
Late residence - Town of Lodi
Age - 64 years, 11 months, 15 days
Cause of Death - chronic mycarditis
Certifying Physician - Dr. Carman
Date of Death - April 5, 1918
Date of Burial - April 8, 1918
Funeral at House or at __ Church - house
Place of Burial - Odessa Cemetery
Other Info - inscription on plate "Mother"; arterial preservation; B-B cloth casket, outside pine box; telephone to Odessa; total expenses $90.50.

Name of Dec'd - Rappleye, Mary A.
Late residence - Interlaken
Age - 71 years, 9 months, 17 days
Cause of Death - apoplexy, cerebral hem.
Certifying Physician - Arthur R. Hill
Date of Death - April 10, 1918
Date of Burial - April 13, 1918
Funeral at House or at __ Church - Mrs. J. Morse
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Mary A. Morse, 1846-1918"; arterial preservation; silver grey half couch, cypress box; 2 carriages to cemetery; total cost of funeral $285.00.

Name of Dec'd - Wm. French, Infant (listed out of chronological order)
Late residence - not given
Age - not given
Cause of Death - still born
Certifying Physician - Dr. A.R. Hill
Date of Death - June 13, 1918
Date of Burial - June 14, 1918
Funeral at House or at __ Church - not given
Place of Burial - not given
Other Info - 2' 0" lamb skin casket; total expenses $15.00 paid in 3 installments.

Name of Dec'd - Baker, Mary E.
Late residence - Interlaken
Age - 63 years, 2 months, 18 days
Cause of Death - chronic nephritis
Certifying Physician - Arthur R. Hill
Date of Death - April 17, 1918
Date of Burial - April 18, 1918
Funeral at House or at __ Church -house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Mary E. Baker, 1855-1918"; arterial preservation; emb. vel. couch, outside chestnut box; black robe $8.00; total cost of funeral $158.00.

Name of Dec'd - Parish, Susan M.
Late residence - Rochester State Hospital
Age - 71
Cause of Death - cerebral arterio. dementia
Certifying Physician - W.H. Welde
Date of Death - April 18, 1918
Date of Burial - April 21, 1918
Funeral at House or at __ Church - John Parish
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Susan M. Parish, 1846-1918"; arterial preservation; half couch velour, outside cedar box; expense to R. and return; black robe $13.00; flowers ordered by Kings Daughters and Boyce; total cost of funeral $243.00.

Name of Dec'd - Rappleye, Fred L.
Late residence - Auburn
Age - 58
Cause of Death - myocarditis
Certifying Physician - not given
Date of Death - April 28, 1918
Date of Burial - April 30, 1918
Funeral at House or at __ Church - Leonards
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Fred L. Rappleye, 1860-1918"; arterial preservation done by C. Gross; emb plush casket, pine outside box; trip to Auburn; opening grave; total cost of funeral $135.00.

Name of Dec'd - Covert, James S.
Late residence - Hayts Corners
Age - 75
Cause of Death - valvular heart disease
Certifying Physician - Dr. Cole
Date of Death - May 11, 1918
Date of Burial - May 13, 1918
Funeral at House or at __ Church - O.B. Jarnell
Place of Burial - Ovid Cemetery
Other Info - inscription on plate "James S. Covert, 1842-1918"; arterial preservation; B-B cloth casket, pine outside box; total expenses $125.00; bill rendered to Nellis Jarnell.

Name of Dec'd - Whiting, J.B.
Late residence - Town of Ovid
Age - 82
Cause of Death - arteriosclerosis, acute gast.
Certifying Physician - L. Arthur Gould
Date of Death - May 11, 1918
Date of Burial - May 14, 1918
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "J.B. Whiting, Age 82"; arterial preservation; B-B cloth casket, outside pine box; opening grave; flowers ordered by Interlaken Grange; total cost of funeral $133.00.

Name of Dec'd - Farlin, Helen E.
Late residence - Interlaken
Age - 61 years, 9 months, 15 days
Cause of Death - pernicious anemia
Certifying Physician - L. Arthur Gould
Date of Death - May 31, 1918
Date of Burial - June 3, 1918
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Helen E. Farlin, 1856-1918"; arterial preservation; emb. val. shrine, pine outside box; flowers ordered by Bernice R.L. #333, Mrs. P. Bishop; pillow saying Mother, wreath saying Mother; total cost of funeral $185.00.

Name of Dec'd - Rolfe, Luanna H.
Late residence - Ovid Center
Age - 76
Cause of Death - neuralgia of heart
Certifying Physician - McGorder, coroner
Date of Death - June 1, 1918
Date of Burial - June 4, 1918
Funeral at House or at __ Church - house
Place of Burial - Enfield Cemetery
Other Info - inscription on plate "Luanna H. Rolfe, Age 76"; arterial preservation; black couch, pine outside box; flowers ordered by Kings Daughters, J. Fernbank(?); total cost of funeral $187.00.

Name of Dec'd - Mundy, Linda C.
Late residence - Town of Lodi
Age - 67 years, 9 months, 2 days
Cause of Death - mitral insufficiency
Certifying Physician - Dr. Carman
Date of Death - June 2, 1918
Date of Burial - June 4, 1918
Funeral at House or at __ Church - Cemetery
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Linda C. Mundy, Age 67"; arterial preservation; B-B cloth casket, pine outside box; total cost of funeral $150.00.

Name of Dec'd - Polet, Martha
Late residence - Town of Ovid
Age - 86 years, 5 months, 15 days
Cause of Death - cerebral hemorage (sp)
Certifying Physician - L.A. Gould
Date of Death - July 6, 1918
Date of Burial - July 9, 1918
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Martha Polet, Age 86"; arterial preservation; half couch chestnut, outside pine box; total cost of funeral $180.00.

Name of Dec'd - Myer, Le Cont
Late residence - Town of Ovid
Age - 72 years, 4 months 17 days
Cause of Death - chronic myocarditis
Certifying Physician - L. Arthur Gould
Date of Death - July 9, 1918
Date of Burial - July 11, 1918
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Le Cont Myer, Age 72"; arteria preservation; Lt. oak half couch, steel vault; robe $10.00; total cost of funeral $327.00.

Name of Dec'd - De Mun, Emaline
Late residence - Seneca Castle
Age - 83
Cause of Death - "carcasor quelines"
Certifying Physician - not given
Date of Death - July 10, 1918
Date of Burial - July 12, 1918
Funeral at House or at __ Church - rooms
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Emaline De Mun, Age 83"; arterial preservation done in Geneva; Black B-cloth casket, pine outside box; hearse to Seneca Castle; total expenses $110.00; paid in installments by John Demun.

Name of Dec'd - Ike, Eveline
Late residence - Interlaken
Age - 87 years, 9 months, 16 days
Cause of Death - apoplexy, cerebral hemorrhage
Certifying Physician - A.R. Hill
Date of Death - July 29, 1918
Date of Burial - Aug. 1, 1918
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Eveline Ike, Age 87"; arterial preservation; casket with chestnut outside box; opening grave; flowers; total cost of funeral $215.00.

Name of Dec'd - Rappleye, Anna W.
Late residence - Town of Covert
Age - 63 years, 9 months, 8 days
Cause of Death - Bright's disease
Certifying Physician - Dr. A.R. Hill
Date of Death - July 31, 1918
Date of Burial - Aug. 3, 1918
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Anna W. Rappleye, 1854-1918"; arterial
preservation; silver grey half couch, chestnut outside box; grey robe $10.00; flowers ordered by Chas. D----?, Wm. Wheeler, Mrs. J. Whitaker; total cost of funeral $275.00.

Name of Dec'd - Blauvelt, Mathew G.
Late residence - Town of Covert
Age - 83 years, 11 months, 13 days
Cause of Death - not given
Certifying Physician - Arthur R. Hill
Date of Death - Aug. 20, 1918
Date of Burial - Aug. 22, 1918
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Mathew G. Blauvelt, Age 83"; arterial preservation; B-B cloth casket, outside box; robe $10.00; auto for minister; total cost of funeral $178.50.

Name of Dec'd - Crisfield, Rachel Ann
Late residence - Willard State Hospital
Age - 80
Cause of Death - erysepalus, general arteriosclerosis
Certifying Physician - R.M. Elliott
Date of Death - Aug. 19, 1918
Date of Burial - Aug. 21, 1918
Funeral at House or at __ Church - Leonard rooms
Place of Burial - Lodi Cemetery
Other Info - inscription on plate "At Rest"; arterial preservation; silver grey casket, pine outside box; trip to Willard; opening grave; total cost of funeral $142.00.

Name of Dec'd - Ryder, Aaron
Late residence - Interlaken
Age - 85 years, 11 months, 26 days
Cause of Death - not given
Certifying Physician - Dr. Arthur Gould
Date of Death - Sep. 7, 1918
Date of Burial - Sep. 9, 1918
Funeral at House or at __ Church - Valley Cottage
Place of Burial - Valley Cottage, N.Y.
Other Info - inscription on plate "Aaron Ryder, 1832-1918"; arterial preservation; square B-B cloth casket, cypress outside box; shaving; black robe $10.00; 1 carriage to Ithaca; total cost of funeral $259.20.

Name of Dec'd - Parker, John C.
Late residence - Interlaken
Age - 72 years, 2 months, 16 days
Cause of Death - "eystidis caused by enlarged prostate gland"
Certifying Physician - L. Arthur Gould
Date of Death - Sep. 14, 1918
Date of Burial - Sep. 16, 1918
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - arterial preservation; B-B cloth casket, pine outside box; shaving; $10.00 robe; total cost of funeral $154.00.

Name of Dec'd - Starrett, Lena C.
Late residence - Interlaken
Age - 52
Cause of Death - bronchopneumonia
Certifying Physician - R.M. Elliott
Date of Death - Sep. 15, 1918
Date of Burial - Sep. 18, 1918
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Lena C. Starrett, 1866-1918"; arterial preservation; emb. plush casket, pine outside box; silver grey robe $12.00; hearse to Willard; flowers ordered by Interlaken Fire Dept., Christian Endeavor, The Philatheas, Alumni; total cost of funeral $162.00.

Name of Dec'd - Seeley, Maggie A.
Late residence - Town of Ovid
Age - not given
Cause of Death - carcinoma of uterus
Certifying Physician - L.A. Gould
Date of Death - Sep. 21, 1918
Date of Burial - Sep. 24, 1918
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Maggie A. Seeley, 1864-1918"; arterial preservation; emb. plush half couch, steel vault; total expenses $255.00.

Name of Dec'd - Crisfield, Sarah A.
Late residence - Willard State Hosp.
Age - 62
Cause of Death - cerebral arteriosclerosis
Certifying Physician - R.M. Elliott
Date of Death - Sep. 22, 1918
Date of Burial - Sep. 25, 1918 Lodi
Funeral at House or at __ Church - Fred Crisfield
Place of Burial - Lodi Cemetery
Other Info - inscription on plate "Sarah A. Crisfield, 1856-1918"; arterial
preservation; steel grey casket, pine outside box; steel grey robe $10.00; hearse to Willard; total cost of funeral $182.00.

Name of Dec'd - Dunlap, Joseph
Late residence - Town of Ovid
Age - 70 years, 8 months, 12 days
Cause of Death - arteriosclerosis, influenza
Certifying Physician - L. Arthur Gould
Date of Death - Oct. 5, 1918
Date of Burial - Oct. 10, 1918
Funeral at House or at __ Church - house
Place of Burial - Ovid Cemetery
Other Info - inscription on plate "Joseph Dunlap, 1848-1918"; arterial preservation; oak half couch, cypress outside box; total expenses $260.25.

Name of Dec'd - Brokaw, Nancy
Late residence - Ovid Center
Age - 86 years, 6 months, 4 days
Cause of Death - myocardial insufficiency
Certifying Physician - A.R. Hill
Date of Death - Oct. 13, 1918
Date of Burial - Oct. 15, 1918
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Nancy Brokaw, Age 86"; arterial preservation; half couch B-B cloth, pine outside box; opening grave; total cost of funeral $167.50.

Name of Dec'd - Taylor, Beatrice E.
Late residence - Ithaca Hospital
Age - 20 years, 10 months, 4 days
Cause of Death - influenza
Certifying Physician - Dr. McCormick
Date of Death - Oct. 18, 1918
Date of Burial - Oct. 22, 1918
Funeral at House or at __ Church - Al Darling's
Place of Burial - Lodi Cemetery
Other Info - inscription on plate "Beatrice E. Taylor, 1897-1918"; arterial preservation; emb. plush shrine, pine outside box; trip to Ithaca; flowers ordered by Leland W----, Ned Darling, Fred Darling, Floyd Johntson, S. Taylor; total cost of funeral $172.50.

Name of Dec'd - Johnston, Deborah E.
Late residence - Grand Rapids, Mich.
Age - 86 years, 7 months, 1 days
Cause of Death - senility
Certifying Physician - A.L. Buffe
Date of Death - Nov. 8, 1918
Date of Burial - Nov. 16, 1918
Funeral at House or at __ Church - Grand Rapids church
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Deborah E. Johnston, 1832-1918"; hearse to Ithaca and service; total expenses $15.00.

Name of Dec'd - Briggs, George W.
Late residence - Willard
Age - 57
Cause of Death - Inf., pneumonia
Certifying Physician - R.M. Elliott
Date of Death - Nov. 16, 1918
Date of Burial - Nov. 18, 1918
Funeral at House or at __ Church - parlor
Place of Burial - Trumansburg Cemetery
Other Info - inscription on plate "George W. Briggs, Age 57"; arterial preservation; B-B cloth casket, pine outside box; trip to Willard; suit $8.00; opening grave; total cost of funeral $150.00.

Name of Dec'd - Clapp, Harriet W.
Late residence - Interlaken
Age - 60 years, 11 months, 4 days
Cause of Death - carcinoma of rectum
Certifying Physician - L. Arthur Gould
Date of Death - Nov. 17, 1918
Date of Burial - Nov. 21, 1918
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Harriet Clapp, 1857-1918"; arterial preservation; emb. plush casket, pine outside box; flowers ordered by Mrs. Morgan, Mrs. Dennon(?); total cost of funeral $152.50.

Name of Dec'd - Stone, Sarah Ann
Late residence - Interlaken
Age - not given
Cause of Death - not given
Certifying Physician - not given
Date of Death - Nov. 18, 1918
Date of Burial - Nov. 20, 1918
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Sarah Ann Stone, 1834-1918"; arterial preservation; emb. plush casket, pine outside box; flowers ordered by Mrs. Emmons, Mr. Bassett, G.A.R., total cost of funeral $152.00.

Name of Dec'd - Burr, Eliza Jane
Late residence - Interlaken
Age - 78 years, 2 days
Cause of Death - angina pectoris arterio sclerosis
Certifying Physician - Arthur R. Hill
Date of Death - Dec. 5, 1918
Date of Burial - Dec. 8, 1918
Funeral at House or at __ Church - at John Hancy
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "Eliza J. Burr, Age 78"; arterial preservation; half couch silver grey, pine outside box; flowers ordered by Mrs. C.L. Peterson, Vandever(?) & Covert, Mr. and Mrs. Whitaker, Dr. Carman, John Hancy; total cost of funeral $197.00.

Name of Dec'd - Helfman, William B.
Late residence - Town of Ovid
Age - 43 years, 10 months, 10 days
Cause of Death - not given
Certifying Physician - L. Arthur Gould
Date of Death - Dec. 7, 1918
Date of Burial - Dec. 10, 1918
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "W.B. Helfman, Age 43"; arterial preservation; half couch oak, pine outside box, flowers ordered by Lollie Ferbouck(?), Children, Diane Tilleger(?); total cost of funeral $223.50.

Name of Dec'd - Swarthout, Adaline
Late residence - Caywood
Age - 26years, 9 months, 7 days
Cause of Death - not given
Certifying Physician - not given
Date of Death - Dec. 16, 1918
Date of Burial - Dec. 18, 1918
Funeral at House or at __ Church - house
Place of Burial - Valois Cemetery
Other Info - inscription on plate "Adaline Swarthout, 1892-1918"; arterial preservation; half couch grey, chestnut outside box; flowers ordered by Chester Swarthout, W.W. Colgate, E.C. Miller, Red Cross - Caywood, Mrs. Sutphen; total cost of funeral $280.00.

Name of Dec'd - Potter, Lemuel J.
Late residence - Co. A 12th Am. Tr.(?) Sec. No. 3599009
Age - 28
Cause of Death - broncho pneumonia
Certifying Physician - Anniston, Alabama
Date of Death - Dec. 19, 1918
Date of Burial - Dec. 24, 1918
Funeral at House or at __ Church - house
Place of Burial - Trumansburg Cemetery
Other Info - trimming in casket; hearse and services; flowers ordered by Reb. Lodge; total expenses $35.00.

Name of Dec'd - Lane, George G.
Late residence - Sheldrake
Age - 40 years, 1 month, 23 days
Cause of Death - influenza
Certifying Physician - L. Arthur Gould
Date of Death - Dec. 23, 1918
Date of Burial - Dec. 26, 1918
Funeral at House or at __ Church - house
Place of Burial - Ithaca Pleasant Valley Cemetery
Other Info - inscription on plate "George G. Lane, 1878-1918"; arterial preservation; half couch oalk, chestnut outside box; shirt, collar, cuffs, tie; trip to Ithaca; total expenses $25.95.

Name of Dec'd - Compton, Luke Knight
Late residence - Town of Lodi
Age - 83
Cause of Death - arterio sclerosis, cav. insufficiency
Certifying Physician - L. Arthur Gould
Date of Death - Dec. 25, 1918
Date of Burial - Dec. 28, 1918
Funeral at House or at __ Church - house
Place of Burial - Interlaken Cemetery
Other Info - inscription on plate "L.K. Compton, Age 83"; arterial preservation; oak casket, pine outside box; burial suit $10.00; hearse; total cost of funeral $182.50.


Back to the top.
Cemetery index, Seneca Co., NY
Back to Seneca County
© 2002 Diane Lerch Kurtz