Untitled Page 42

OverviewTranscribeVersionsHelp

Facsimile

Transcription

Status: Complete

Year: [1942]

Header: 37 left page; 46 right page

Date Undertaker Interment Time Deceased Certificate Margin Notes Cost Plot Lot/Range Grave Section Transcriber Notes
Dec. 28 S. McMillan, Inc. Boxed Interment 1 p.m. Ruby James - 117 W. 116 St. 4402; Paid 4/15/43 $20 19 48 H
Dec. 28 Rodney Dade, Inc. Boxed Interment 3:30 p.m. PhiPhi Cherry - 2324 7th Ave. 4403; Paid 1/25/43 $20 19 48 H
Dec. 29 Zebb Kennedy Boxed Interment 3:30 p.m. Paul Edward Thompson - 15 St. Nicholas Ave. 4404; Paid 1/13/43 $20 18 35 H
Dec. 29 Clara E. Ford Single Grave 12:30 p.m. Henry Gray cer: Mary Gray - 56 W. 117 Street 4405; 1579; Paid 1/14/43 $65 T 9 H
Dec. 29 Clinton Brooks Boxed Interment 11 a.m. Herbert Russell - 400 Convent Ave. 4406 $20 19 48 H
Dec. 29 Rodney Dade, Inc. Boxed Interment 3:30 p.m. Leland Barker - 115 W. 141 St. 4407; Paid 2/4/43 $20 19 48 H
Dec. 30 Rodney Dade, Inc. Boxed Interment 3:30 p.m. Florence Bruce 4408; Paid 4/4/43 $20 19 48 H
Dec. 30 Clara E. Ford Baby Grave 3:30 p.m. Stanley Carter - 347 W. 123 St. 4409; 2'6"; Paid 1/14/43 $9 19 48 H
Dec. 31 Clara E. Ford Baby Grave 3 p.m. Clarice Green 1466 5th Ave. 4410; 2' $7 19 48 H
Dec. 31 Lee P. Weaver Re-opening 11 a.m.; 3 p.m. Conder Rogers 2033 Madison Ave. cer: Albert Rogers - 41 W. 133rd Street 4411; (922) $20 D 9 H
Dec. Edward Robeson Communit Opening. Sophia Canady cer: Sophia Canady 20 29 11 F

Notes and Questions

Nobody has written a note for this page yet

Please sign in to write a note for this page