Skip to main content

Reel 1: Bauman Colonial Chapel, June 1900 - Jan. 1919; 1920 - Oct. 1930; Feb 1934 

Item 1: June 1900 – Jan. 1919: Name of deceased; name of person placing order; age; cause of death; date of death; date of burial; coffin or casket and size; price; robe, suit or wrapper; price; embalming and attendance; carriages.

Item 2: July 1920 – Feb. 1934: information varies, but generally includes: name of person placing order; name of deceased; age; embalming fee; casket and price; and hearse/car fee.  Some (hard-to-read) obituaries.

Reel 2, Item 1: Bopp Funeral Home, Nov. 1906 – Dec. 18, 1922

Nov. 1906 -  August 15, 1917; October 8, 1917 -  Dec. 18, 1922: includes: date of record in book; name of the deceased; charged to; order given by; how secured; date of funeral; place of death; location of funeral services; time of funeral services; clergyman; certifying physician; his residence; number of burial certificate; cause of death; date of death; occupation of the deceased; single or married; religion; age (in years, months, and days); body to be shipped to; size and style of casket or coffin; interment at (cemetery); lot or grave number; section number; price of casket or coffin; embalming and preparation of body; number of carriages; hearse; death notices in newspapers (including name of newspaper); flowers; charge for opening grave, etc.  (Many items are left blank.  Records missing from August 15, 1915 – October 8, 1917.  Records from October 9. 1917 -  Dec. 28, 1922 are very sloppily kept.

Reel 3

Item 1: Smith and Croghen, 7281 Manchester, Maplewood, MO, 1916-1920

Date; name of deceased; person placing order; age; cause of death; date of death; date of burial; coffin or casket and size; price; robe, suit or wrapper; price; embalming and attendance; carriages; flowers; grave;  candles; hearse; chairs; shoes; total; remarks; scattered obituaries; index

Item 2: Croghen Chapel, 7825 Big Bend, Webster Groves, MO, Jan. 4, 1922 – Mar. 24, 1927

Date; name of deceased; person placing order; address; date of funeral; residence; place of death; funeral services at; time of funeral service; clergyman; certifying physician; his residence; number of burial certificate; cause of death; date of date; occupation of the deceased; single or married; religion; date of birth; age (in years, months and days); name of father; his birthplace name of mother; her birthplace; body to be shipped to; size and style of casket or coffin; interment at; lot or grave number; section number; hearse; carriages to cemetery; automobiles to cemetery; wagon deliveries; death notices in newspapers (name of paper);   Many blanks not filled in.

Reel 4, Item 1:  Fendler Funeral Home, Jan. 2, 1914 – Jan. 5, 1921

Name of deceased; date; address; newspaper in which obituary is to be published; some information obliterated by “PAID” stamps.

Reel 5

Item 1: C. Hoffmeister Undertaking and Livery Company (Hoffmeister Broadway Chapel), July 17, 1916 – Oct. 1920

Index at beginning of item; name; residence; place of death; date of death; date of burial; age (in years, months, and days); physician; cause of death; ordered by; place of burial; shipped to; index at beginning of item.

Item 2: Hoffmeister (cont.), Jan. 1, 1884 – Nov. 17, 1897 (incomplete)

Index at beginning of item; date of death; name of deceased; sex; age; disease (cause of death); physician; relatives; where buried; residence.

Item 3: Hoffmeister (cont.), Nov. 7, 1906 – July 16(?), 1916

Index at beginning of item; name of deceased; residence; physician; cause of death; ordered by; date of funeral; cemetery.

Item 4: Hoffmeister (cont.), Oct. 19, 1920 – Dec. 31, 1920

Index at beginning of item; name; residence; date of death; date of burial; age (years, months, days); physician; cause of death; ordered by; place of burial; shipped to.

Item 5: Mount Olive Cemetery Deed Records Index

Reel 6, Item 1:  Hoffmeister (cont.), Jan. 1, 1898 – Nov. 7, 1906, Index only

Reel 6A: Hoffmeister (cont.), Jan. 1, 1898 – Nov. 7, 1906

Item 1: Index at beginning of item; name of deceased; residence; age (years, months, days); physician; cause of death; ordered by; cemetery.

Item 2: Index, July 1916 – Oct. 1920

Reel 7

Item 1:  Edward F. Howard and Sons Funeral Home, Nov. 10, 1903 – Dec. 1, 1905

Many names cut off in the left-hand margin; name, address; scattered obituaries.

Item 2: Edward F. Howard and Sons Funeral Home, 1913 - 1919

Index at beginning of item; name; this is an account book of money owed to or paid by other businesses.

Item 3: Edward F. Howard and Sons Funeral Home, 1913 - 1919

Index at beginning of item; name of deceased; order placed by; date of funeral; place of death; funeral services at; time of funeral service; clergyman; certifying physician; number of burial certificate; cause of death; date of death; date of birth; occupation of the deceased; single or married; religion; age (years, months, days); body to be shipped to; cemetery.

Item 4: Edward F. Howard and Sons, Jan. 3, 1920 – Dec. 31, 1924

Index at beginning of item; other info same as preceding item.

Item 5: Edward F. Howard and Sons, 1921 - 1923

Index at beginning of item; this is an account book of money owed to or paid by other businesses.

Item 6: Edward F. Howard and Sons, 1925 – 1936

Index at beginning of item; other info same as 1913 – 1919 entry above.  Some scattered obituaries.

Item 7: Edward F. Howard and Sons, Jan. 9, 1931 – Dec. 27, 1935

Index at beginning of item; name of deceased; name of person placing order; location of funeral; date of funeral; time of funeral; clergyman; cemetery; copy of death certificate; scattered obituaries.

Item 8: Edward F. Howard and Sons, 1931 – 1938

Index at beginning of item; this is an account book of money owed to or paid by other businesses.

Item 9: Edward F. Howard and Sons, Dec. 6, 1943 – Mar. 27, 1956

Index at beginning of item; entries contain same info as 1913 -1919 above; scattered obituaries.

Reel 8

Item 1:  Edward F. Howard Funeral Home, Apr. 1956 – May 1961

1956 Index at beginning of reel; name of deceased; residence; charge to; veteran, name of war; occupation; employer and address; date of death; date of birth; name of father and his birthplace; maiden name of mother and her birthplace; date of funeral; funeral services at; clergyman; religion; birthplace; place of death; cause of death; certifying physician; cemetery.

Item 2: Edward F. Howard & Sons Funeral Home, June 20, 1961 – July 18, 1973

Index at beginning of item; name of deceased; residence; charge to; veteran; name of war; occupation; employer and address; date of death; date of birth; name of father; father’s birthplace; name of mother, including maiden name; mother’s birthplace; date of funeral; funeral services at; clergyman; religion; birthplace; place of death; cause of death; physician; cemetery; scattered obituaries (hard to read).

Item 3: Edward F. Howard & Sons Funeral Home, Sept. 2, 1973 – Aug. 8, 1975

Index at beginning of item; name of deceased; residence; charge to; veteran; name of war; occupation; employer and address; date of death; date of birth; name of father; father’s birthplace; name of mother, including maiden name; mother’s birthplace; date of funeral; funeral services at; clergyman; religion; birthplace; place of death; cause of death; physician; cemetery; scattered obituaries (hard to read).

Item 4: Joseph A. Howard Funeral Home, Book of Death Certificates, 1931 – 1935

Index at beginning of item.

Reel 9

Item 1: Gebken-Benz Mortuary, Jan. 1, 1901 – Jan. 22, 1907

Index at beginning of item; name of the deceased; order given by; date of funeral; funeral services at; clergyman; certifying physician; number of burial certificate; cause of death; date of death; occupation of the deceased; single or married; religion; age; body to be shipped to; cemetery.

Item 2: Gebken-Benz Mortuary, Dec. 31, 1908 – Dec. 26, 1915

Index at beginning of item; name of the deceased; order given by; date of funeral; funeral services at; clergyman; certifying physician; number of burial certificate; cause of death; date of death; occupation of the deceased; single or married; religion; age; body to be shipped to; cemetery.

Reel 10

Item 1: Gebken-Benz Mortuary, Jan. 1, 1913 – Apr. 11, 1920

Index at beginning of item; name of deceased; charge to; date of funeral; place of death; funeral services at; clergyman; certifying physician; number of burial certificate; cause of death; date of death; date of birth; occupation; single or married; religion; age; body to be shipped to; cemetery; scattered obituaries (hard to read).

Item 2: Gebken-Benz Mortuary, Jan. 9, 1906 – Dec. 30, 1912

Index at beginning of item; name of deceased; charge to; date of funeral; place of death; funeral services at; clergyman; certifying physician; number of burial certificate; cause of death; date of death; date of birth; occupation; single or married; religion; age; body to be shipped to; cemetery; scattered obituaries (hard to read).

Item 3: Gebken-Benz Mortuary, Jan. 10, 1910 – Jan. 4, 1915

Index at beginning of item; name of deceased; charge to; date of funeral; place of death; funeral services at; clergyman; certifying physician; number of burial certificate; cause of death; date of death; date of birth; occupation; single or married; religion; age; body to be shipped to; cemetery; scattered obituaries (hard to read).

Item 4: Gebken-Benz Mortuary, Jan. 7, 1915 – Jan. 19, 1919

Index at beginning of item; name of deceased; charge to; date of funeral; place of death; funeral services at; clergyman; certifying physician; number of burial certificate; cause of death; date of death; date of birth; occupation; single or married; religion; age; body to be shipped to; cemetery; scattered obituaries (hard to read).

Reel 11

Item 1: Wm. J. Robert Livery and Undertaking, 1905 South Grand Boulevard)

Annual alphabetical index, 1893-1952

Item 2: Wm. J. Robert Livery and Undertaking, 1905 South Grand Boulevard)

Annual alphabetical index, 1893-1952 (again)

Reel 12

Item 1: Peetz Funeral Home Records, Index Pages, 1914 – undated.

Item 2: Peetz Funeral Home Records, April 13, 1909 – March 20, 1912

Miscellaneous records followed by index for dates above; date; name of deceased; date; charge to order given by; date of funeral; place of death; funeral services at; time of funeral service; clergyman; certifying physician; physician’s residence; number of burial certificate; cause of death; date of death; occupation of the deceased; married or single; religion; age in days, months and years; body to be shipped to; cemetery.

Item 3: Peetz Funeral Home Records, July 1, 1905 – April 10, 1909

Index; date; name of deceased; date; charge to order given by; date of funeral; place of death; funeral services at; time of funeral service; clergyman; certifying physician; physician’s residence; number of burial certificate; cause of death; date of death; occupation of the deceased; married or single; religion; age in days, months and years; body to be shipped to; cemetery.

Item 4: Peetz Funeral Home Records, March 20, 1912 – Jan. 18, 1914

Index; date; name of deceased; date; charge to order given by; date of funeral; place of death; funeral services at; time of funeral service; clergyman; certifying physician; physician’s residence; number of burial certificate; cause of death; date of death; occupation of the deceased; married or single; religion; age in days, months and years; body to be shipped to; cemetery.

Item 5: Peetz Funeral Home Records, Jan. 16, 1914 – June 30, 1914

No index; date; name of deceased; date; charge to order given by; date of funeral; place of death; funeral services at; time of funeral service; clergyman; certifying physician; physician’s residence; number of burial certificate; cause of death; date of death; occupation of the deceased; married or single; religion; age in days, months and years; body to be shipped to; cemetery.

Item 6: Peetz Funeral Home Records, July 6, 1914 – Dec. 24, 1916

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Reel 13

Item 1: Peetz Brothers Funeral Home Records, Dec. 31, 1916 - Dec. 30, 1917 (filmed in reverse chronological order)

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 2: Peetz Brothers Funeral Home Records, Dec. 30, 1917 – Dec. 27, 1918

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 3: Peetz Brothers Funeral Home Records, Jan. 7, 1919 – Dec. 26, 1919

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 4: Peetz Brothers Funeral Home Records, Jan. 2, 1920 – Dec. 31, 1920

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 5: Peetz Brothers Funeral Home Records, Jan. 6, 1921 – Dec. 31, 1921

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 6: Peetz Brothers Funeral Home Records, Jan. 1, 1922 – Dec. 30, 1922

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 7: Peetz Brothers Funeral Home Records, Jan. 2, 1923 – Dec. 29, 1923 (Records from Jan. 19 to end filmed upside down)

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 8: Peetz Brothers Funeral Home Records, Jan. 29, 1924 – Dec. 31, 1924 (records filmed upside down)

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Reel 14

Item 1: Peetz Brothers Funeral Home Records, Jan. 3, 1925 – Dec. 31, 1925

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item: 2: Peetz Brothers Funeral Home Records, Jan. 3, 1926 – Dec. 30, 1926

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 3: Peetz Brothers Funeral Home Records, Jan. 8, 1927 – Dec. 31, 1927

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 4: Peetz Brothers Funeral Home Records, Jan. 2, 1928 – Dec. 31, 1928 (January records out of order)

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 5: Peetz Brothers Funeral Home Records, Jan. 1, 1929 – Dec. 31, 1929

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 6: Peetz Brothers Funeral Home Records, Jan. 1, 1930 – Dec. 31, 1930

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Reel 15

Item 1: Peetz Brothers Funeral Home Records, Jan. 1, 1931 – Dec. 27, 1931

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 2: Peetz Brothers Funeral Home Records, Jan. 3, 1932 – Dec. 31, 1932 (December 30 and 31 reversed)

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 3: Peetz Brothers Funeral Home Records, Jan. 1, 1933 – Dec. 27, 1933

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 4: Peetz Brothers Funeral Home Records, Jan. 2, 1934 – Dec. 30, 1934

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 5: Peetz Brothers Funeral Home Records, Jan. 1, 1935 – Dec. 31, 1935

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 6: Peetz Brothers Funeral Home Records, Jan. 1, 1936 – Dec. 28, 1936

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 7: Peetz Brothers Funeral Home Records, Jan. 1, 1937 – Dec. 31, 1937

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Reel 16

Item 1: Peetz Brothers Funeral Home Records, Jan. 9, 1938 – Dec. 31, 1938

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 2: Peetz Brothers Funeral Home Records, Jan. 1, 1939 – Dec. 28, 1939

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 3: Peetz Brothers Funeral Home Records, Jan. 16, 1940 – Jan. 10, 1941

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 4: Peetz Brothers Funeral Home Records, Jan. 6, 1941 – Dec. 31, 1941

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 5: Peetz Brothers Funeral Home Records, Jan. 6, 1942 – Dec. 31, 1942

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 6: Peetz Brothers Funeral Home Records, Jan. 1, 1943 – Dec. 30, 1943

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 7: Peetz Brothers Funeral Home Records, Dec. 16, 1943 – Dec. 26, 1944

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 8: Peetz Brothers Funeral Home Records, Jan. 2, 1945 – Feb. 19, 1946

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Item 9: Peetz Brothers Funeral Home Records, Feb. 22, 1946 – Aug. 30, 1949

Name of deceased; place of death; residence; occupation; place of employment; date of death; single, married, widowed, divorced; spouse’s name; place of birth; age; name of father; father’s birthplace; maiden name of mother; mother’s birthplace; attending physician; his address; interment at; ship remains to; funeral notices in what paper; cause of death; charge to; place of funeral; lodge memberships; some obituaries (hard to read).

Reel 17

Item 1: Jay B. Smith Funeral Home; Jay B. Smith Schumacher Chapel: Index, July 1905 – Dec. 20, 1910

Item 2: Burial Records, July 25, 1905 – Dec. 20, 1910

Name of the deceased; charge to; order given by; date of funeral; place of death; funeral services at; clergyman; physician; number of burial certificate; cause of death; date of death; occupation of the deceased; marital status; religion; body to be shipped to; cemetery; death notices in what newspapers.

Item 3: Index, Jan. 1911 – Dec. 3, 1916; Burial Records, Jan. 2, 1911 – Dec. 3, 1916

Name of the deceased; charge to; order given by; date of funeral; place of death; funeral services at; clergyman; physician; number of burial certificate; cause of death; date of death; occupation of the deceased; marital status; religion; body to be shipped to; cemetery; death notices in what newspapers.

Item 4: Schumacher-Smith Funeral Home, Index, Dec. 6, 1916 – Apr. 4, 1923; Burial Records, Dec. 6, 1916 – Apr. 17, 1923

Name of deceased; charge to; date of funeral; residence; place of death; funeral services at; clergyman; physician; number of burial certificate; cause of death; date of death; occupation of the deceased; marital status; religion; date of birth; age; name of father and his birthplace; name of mother and her birthplace; body to be shipped to; cemetery.

Reel 18 

Item 1: Southern Undertaking and Livery Company, Index, June 9, 1908 – Nov. 27, 1910; Burial Records, June 9, 1908 – Nov. 27, 1910.

Name of deceased; date of birth; date of death; color; age; place of death; residence; marital status; residence; occupation; spouse; birthplace; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; physician; place of burial; funeral services at; date of burial.

Item 2: Index, July 14, 1908 – Feb. 2, 1920; Burial Records, July 14, 1908 – Jan. 22, 1921.

Name of deceased; date of birth; date of death; color; age; place of death; residence; marital status; residence; occupation; spouse; birthplace; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; physician; place of burial; funeral services at; date of burial.

Item 3: Index, Dec. 11, 1909 – Aug. 7. 1920; Burial Records, Nov. 18, 1910 – Dec. 11, 1914.

Name of deceased; date of birth; date of death; color; age; place of death; residence; marital status; residence; occupation; spouse; birthplace; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; physician; place of burial; funeral services at; date of burial.

Item 4; Index, Dec. 15, 1914 – Apr. 11, 1918; Burial Records, Dec. 15, 1914 – Apr. 11, 1918.

Name of deceased; charge to; order given by; date of funeral; place of death; funeral services at; clergyman; physician; number of burial certificate; cause of death; date of death; date of birth; occupation of the deceased; marital status; religion; age; body to be shipped to; cemetery.

Item 5: Index, Apr. 12, 1918 – Dec. 30, 1929; Burial Records, Apr. 12, 1918 – Feb. 8, 1921.

Name of deceased; charge to; address; date of funeral; residence; place of death; funeral services at; clergyman; physician; number of burial certificate; cause of death; date of death; occupation of the deceased; marital status; religion; date of birth; age; name of father and his birthplace; name of mother and her birthplace; body to be shipped to; cemetery.

Reel 19

Item 1: Southern Funeral Home, Index, Oct. 23, 1928 – Jan. 30, 1932; Burial Records, Oct. 23, 1928 – Feb. 2, 1932.

Name of deceased; date of birth; date of death; color; age; place of death; residence; marital status; residence; occupation; spouse; birthplace; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; physician; place of burial; funeral services at; date of burial.

Item 2: Burial Records, May 24, 1931 – Sept. 7, 1935.

Name of deceased; date of birth; date of death; color; age; place of death; residence; marital status; residence; occupation; spouse; birthplace; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; physician; place of burial; funeral services at; date of burial.

Item 3: Index, 1908 – 1929 (some pages out of order).

Item 4: Index, 1912 – 1965; Burial Records, Aug. 28, 1912 – Sept. 5, 1965.

Name of deceased; date of birth; date of death; color; age; place of death; residence; marital status; residence; occupation; spouse; birthplace; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; physician; place of burial; funeral services at; date of burial; some correspondence; some records overwritten.

Item 5: Index, July 1961 – May 1975; Burial Records, July 8, 1961 – May 18, 1975.

Name of deceased; date of birth; date of death; color; age; place of death; residence; marital status; residence; occupation; spouse; birthplace; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; physician; place of burial; funeral services at; date of burial.

Item 6: Index, July 26, 1926 – Oct. 22, 1928; Burial Records, July 26, 1926 – Oct. 22, 1928.

Name of deceased; date of birth; date of death; color; age; place of death; residence; marital status; residence; occupation; spouse; birthplace; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; physician; place of burial; funeral services at; date of burial.

Item 7: Index, Jan. 7, 1921 – Jan. 6, 1928; Burial Records, July 14, 1908 – Jan. 6, 1928.

Name of deceased; date of birth; date of death; color; age; place of death; residence; marital status; residence; occupation; spouse; birthplace; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; physician; place of burial; funeral services at; date of burial.

Item 8: Index, Nov. 12, 1923 – July 12, 1926; Burial Records, Nov. 12, 1923 – July 18, 1926.

Name of deceased; date of birth; date of death; color; age; place of death; residence; marital status; residence; occupation; spouse; birthplace; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; physician; place of burial; funeral services at; date of burial.

Item 9: Index, Feb. 8, 1921 – Nov. 11, 1923; Burial Records, Feb. 8, 1921 – Nov. 11, 1923.

Name of deceased; date of birth; date of death; color; age; place of death; residence; marital status; residence; occupation; spouse; birthplace; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; physician; place of burial; funeral services at; date of burial.

Reel 20

Item 1: Southern Funeral Home, Index, July 12, 1952 – Sept. 8, 1965; Burial Records, July 12, 1952 – March 10, 1953

Name of deceased; date of birth; date of death; color; age; place of death; residence; marital status; residence; occupation; spouse; birthplace; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; physician; place of burial; funeral services at; date of burial.

Item 2: Burial Records, July 22, 1921 – 1935.  (This item is mixed up: it starts with 1921, goes to 1930, and then jumps back to 1910, and works its way to 1931.) 

Name of deceased; date of birth; date of death; color; age; place of death; residence; marital status; residence; occupation; spouse; birthplace; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; physician; place of burial; funeral services at; date of burial.

Item 3: Burial Records, March 12, 1953 – Sept. 24, 1965

Name of deceased; date of birth; date of death; color; age; place of death; residence; marital status; residence; occupation; spouse; birthplace; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; physician; place of burial; funeral services at; date of burial.

Reel 21

Item 1: Robert J. Ambruster Funeral Directors, Burial Records, Feb. 15, 1941 – April 1, 1941.

Name of deceased; place of death; residence; birthplace; age; marital status; occupation; father and his birthplace; mother’s maiden name and her birthplace; physician; date of death; date of birth; cause of death; date and time of funeral; cemetery; clergyman; religion; church affiliation; lot owner and relation to deceased; scattered obituaries.

Item 2: Burial Records, May 27, 1954 – August 4, 1958.

Name of deceased; place of death; residence; birthplace; age; marital status; occupation; father and his birthplace; mother’s maiden name and her birthplace; physician; date of death; date of birth; cause of death; date and time of funeral; cemetery; clergyman; religion; church affiliation; lot owner and relation to deceased; scattered obituaries.

Item 3: Edith E. Ambruster Undertaking Co., Burial Records, 1935 and 1942-44. (Records not filmed in date order.)

Name of deceased; residence; place of death; ordered by; sex; marital status; birthplace; occupation; employer; date of death; date of birth; age of deceased; father’s name and birthplace; maiden name of mother and birthplace; physician; cause of death; color of hair; color of eyes; condition of teeth; cemetery, lot number, section number; lot owner; clergyman; date of funeral; church; body to be shipped to; scattered, hard-to-read obituaries.

Item 4: Wm. Ambruster Funeral Home, Burial Records, Mar. 8, 1934 – Aug. 6, 1934.

Name of deceased; place of death; residence; birthplace; age; marital status; occupation; father and his birthplace; mother’s maiden name and her birthplace; physician; date of death; date of birth; cause of death; date and time of funeral; cemetery; clergyman; religion; church affiliation; lot owner and relation to deceased; scattered obituaries.

Reel 22, Robert J. Ambruster, Inc. Funeral Directors 

Item 1: Burial Records, October 30, 1949 – January 25, 1950.

Name; place of death; residence; ordered by; sex; birthplace; age; marital status; occupation; father’s name and birthplace; mother’s maiden name and birthplace; physician; date of death; date of birth; cause of death; date of funeral; church and cemetery; clergyman; religion; pall bearers; obituary to appear in what newspaper(s); cemetery lot owner and relation to deceased; copies of hard-to-read obituaries; estate notices.

Item 2: Burial Records, January 29, 1950 – 1953 (1953 dates out of order); August 7, 1947 – October 28, 1949.

Name; place of death; residence; ordered by; sex; birthplace; age; marital status; occupation; father’s name and birthplace; mother’s maiden name and birthplace; physician; date of death; date of birth; cause of death; date of funeral; church and cemetery; clergyman; religion; pall bearers; obituary to appear in what newspaper(s); cemetery lot owner and relation to deceased; copies of hard-to-read obituaries; estate notices.

Item 2 (cont.): Burial Records, May 1, 1943 – June 16, 1943.

Name of deceased; place of death; residence; ordered by; sex; birthplace; marital status; occupation; father and his birthplace; mother’s maiden name and her birthplace; physician; date of death; date of birth; age; date and time of funeral clergyman; religion; obituaries in what newspapers; cemetery lot owner and relation to deceased.

Reel 22

Item 1: Robert J. Ambruster Funeral Directors, Inc., Burial Records, Oct. 30, 1949 – Jan. 25, 1950

Name of deceased; place of death; residence; ordered by; sex; birthplace; marital status; occupation; father and his birthplace; mother’s maiden name and her birthplace; physician; date of death; date of birth; age; date and time of funeral clergyman; religion; obituaries in what newspapers; cemetery lot owner and relation to deceased.

Item 2: Burial Records, Jan. 21, 1947 – June 16, 1943 (records out of order).

Name of deceased; place of death; residence; ordered by; sex; birthplace; marital status; occupation; father and his birthplace; mother’s maiden name and her birthplace; physician; date of death; date of birth; age; date and time of funeral clergyman; religion; obituaries in what newspapers; cemetery lot owner and relation to deceased.

Reel 23

Item 1: Robert J. Ambruster Funeral Directors, Burial Records, May 6, 1930 – Feb. 11, 1941

Name of deceased; residence; place of death; ordered by; sex; marital status; birthplace; occupation; date of death; date of birth; age; name of father and his birthplace; maiden name of mother and her birthplace; physician; cause of death; color of hair color of eyes; cemetery (and lot, section and block number; lot owner; clergyman; date of funeral; remains to be shipped to; some obituary notices.

Reel 24

Item 1: Robert J. Ambruster Funeral Directors, Burial Records, June 16, 1943 –  November 13, 1942

Name of deceased, place of death; residence; ordered by; sex; birthplace; marital status; occupation; veteran status; father’s name and birthplace; mother’s maiden name and birthplace; physician; date of death; date of birth; cause of death; age; date and time of funeral; body to; clergyman; religion; church affiliation; pall bearers; obituary notices in what papers; scattered copies of obituaries.

Items 2 – 7: There is no clear division between items 2 – 7; they all run together.  

Item 2: Robert J. Ambruster Funeral Directors (name changes to Ambruster Mortuary in April), Burial Records, Jan. 19, 1964 – Dec. 30, 1965

Name of deceased, place of death; residence; ordered by; sex; birthplace; marital status; occupation; veteran status; father’s name and birthplace; mother’s maiden name and birthplace; physician; date of death; date of birth; cause of death; age; date and time of funeral; body to; clergyman; religion; church affiliation; pall bearers; obituary notices in what papers; scattered copies of obituaries.

Item 3: Robert J. Ambruster, Burial Records, 1927 (months and dates mixed up)

Name of deceased; date of birth; date of death; color; age; place of death; residence; marital status; residence; occupation; spouse; birthplace; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; physician; place of burial; funeral services at; date of burial.

Item 4: Ambruster Mortuary, Burial Records, November 15, 1980 (one record)

Name of deceased; cemetery; obituary notices in what newspapers; must be a page missing (no other info).

Item 5: Ambruster Mortuary, Burial Records, December 20, 1980 (one record)

Name of deceased, residence; sex; race; marital status; date of birth; occupation; birthplace; father’s name; mother’s maiden name; name of spouse; military service; name of informant; cemetery; physician.

Item 6: Robert J. Ambruster Funeral Directors, Burial Records, July 24, 1942 (one record) 

Name of deceased; residence; place of death; ordered by; sex; marital status; birthplace; occupation; employer; date of death; date of birth; age of deceased; father’s name and birthplace; maiden name of mother and birthplace; physician; cause of death; color of hair; color of eyes; condition of teeth; cemetery, lot number, section number; lot owner; clergyman; date of funeral; church; body to be shipped to; scattered, hard-to-read obituaries.

Item 7: Robert J. Ambruster Funeral Directors, Burial Records, Nov. 28, 1941 – Mar. 27, 1945

Name of deceased, place of death; residence; ordered by; sex; birthplace; marital status; occupation; veteran status; father’s name and birthplace; mother’s maiden name and birthplace; physician; date of death; date of birth; cause of death; age; date and time of funeral; body to; clergyman; religion; church affiliation; pall bearers; obituary notices in what papers; scattered copies of obituaries.

Reel 25

Item 1: Wm. Ambruster Funeral Home, Burial Records, Jan. 1, 1909 – Nov. 14, 1915 (includes index)

Date; name of deceased; charge to; order given by; date of funeral; place of death; funeral services at; time of funeral service; clergyman; certifying physician and residence; number of burial certificate; cause of death; date of death; occupation of the deceased; marital status; religion; age; body to be shipped to; interment at what cemetery; lot, grave and section number.

Item 2: Wm. Ambruster Funeral Home, Burial Records, Nov. 16, 1915 – Dec. 26, 1918 (includes index)

Date; name of deceased; charge to and address; order given by; date of funeral; residence; place of death; funeral services at; time of funeral service; clergyman; certifying physician and his residence; number of burial certificate; cause of death; date of death; date of birth; occupation of the deceased; marital status; religion; age; date of birth; name of father and his birthplace; name of mother and her birthplace; mother’s maiden name; body to be shipped to; interment at what cemetery; lot or grave number and section.

Item 3: Wm. Ambruster Funeral Home, Burial Records, Jan. 1, 1919 – Dec. 30, 1921 (includes index)

Date; name of deceased; charge to and address; order given by; date of funeral; residence; place of death; funeral services at; time of funeral service; clergyman; certifying physician and his residence; number of burial certificate; cause of death; date of death; date of birth; occupation of the deceased; marital status; religion; age; date of birth; name of father and his birthplace; name of mother and her birthplace; mother’s maiden name; body to be shipped to; interment at what cemetery; lot or grave number and section.

Reel 26

Item 1: Wm. Ambruster Funeral Home, Burial Records, July 26, 1918 – Dec. 4, 1918 (about 20 records from various months earlier in the year appear at the end of this item).

Date; name of deceased; residence; place of death; ordered by; charged to; sex; race; marital status; time of death; date of death; date of birth; age of deceased; occupation; place of birth; name of father; maiden name of mother; physician; cause of death; date of burial; funeral from; place of burial; clergyman and his address; scattered obituaries.

Item 2: Wm. Ambruster Funeral Home, Burial Records, Jan. 10, 1919 – Aug. 18, 1921 (records are in alphabetical, not chronological, order)

Date; name of deceased; residence; place of death; ordered by; charged to; sex; race; marital status; time of death; date of death; date of birth; age of deceased; occupation; place of birth; name of father; maiden name of mother; physician; cause of death; date of burial; funeral from; place of burial; clergyman and his address; scattered obituaries.

Item 3: Wm. Ambruster Funeral Home, Burial Records, 1920 (records are in alphabetical, not chronological, order)

Date; name of deceased; residence; place of death; ordered by; charged to; sex; race; marital status; time of death; date of death; date of birth; age of deceased; occupation; place of birth; name of father; maiden name of mother; physician; cause of death; date of burial; funeral from; place of burial; clergyman and his address; scattered obituaries.

Item 4: Wm. Ambruster Funeral Home, Burial Records, 1921 (records are in alphabetical, not chronological, order)

Date; name of deceased; residence; place of death; ordered by; charged to; sex; race; marital status; time of death; date of death; date of birth; age of deceased; occupation; place of birth; name of father; maiden name of mother; physician; cause of death; date of burial; funeral from; place of burial; clergyman and his address; scattered obituaries.

Item 5: Wm. Ambruster Funeral Home, Burial Records, 1922 (records are in alphabetical, not chronological, order)

Date; name of deceased; residence; place of death; ordered by; charged to; sex; race; marital status; time of death; date of death; date of birth; age of deceased; occupation; place of birth; name of father; maiden name of mother; physician; cause of death; date of burial; funeral from; place of burial; clergyman and his address; scattered obituaries.

Item 6: Wm. Ambruster Funeral Home, Burial Records, 1923 (records are in alphabetical, not chronological, order)

Date; name of deceased; residence; place of death; ordered by; charged to; sex; race; marital status; time of death; date of death; date of birth; age of deceased; occupation; place of birth; name of father; maiden name of mother; physician; cause of death; date of burial; funeral from; place of burial; clergyman and his address; scattered obituaries.

Item 7: Wm. Ambruster Funeral Home, Burial Records, 1924 (records are in alphabetical, not chronological, order)

Name of deceased; date; residence; place of death; phone number; ordered by; charge to; sex; marital status; time of death; birthplace; occupation; employed by; date of death; date of burial; age of deceased; name of father and his birthplace; maiden name of mother and her birthplace; physician and his address; cause of death; color of hair; color of eyes; cemetery, lot, section and block number; cemetery lot owner; clergyman and address; date of funeral; remains to be shipped from.

Item 8: Wm. Ambruster Funeral Home, Burial Records, 1925 (records are in alphabetical, not chronological, order)

Name of deceased; date; residence; place of death; phone number; ordered by; charge to; sex; marital status; time of death; birthplace; occupation; employed by; date of death; date of burial; age of deceased; name of father and his birthplace; maiden name of mother and her birthplace; physician and his address; cause of death; color of hair; color of eyes; cemetery, lot, section and block number; cemetery lot owner; clergyman and address; date of funeral; remains to be shipped from.

Reel 27

Item 1: Wm. Ambruster Funeral Home, Burial Records, January 1, 1922 – December 29, 1924, with index.

Name of deceased; race; place of birth; order given by; charge to; address; date of funeral; residence; place of death; funeral services at; time of funeral service; clergyman; certifying physician and residence; number of burial certificate; cause of death; date of death; occupation of the deceased; marital status; religion; date of birth; age; name of father and his birthplace; name of mother and her birthplace; body to be shipped to; cemetery (with lot, grave and section number)

Item 2: Wm. Ambruster Funeral Home, Burial Records, January 1, 1928 – December 30, 1931, with index.

Name of deceased; race; place of birth; order given by; charge to; address; date of funeral; residence; place of death; funeral services at; time of funeral service; clergyman; certifying physician and residence; number of burial certificate; cause of death; date of death; occupation of the deceased; marital status; religion; date of birth; age; name of father and his birthplace; name of mother and her birthplace; body to be shipped to; cemetery (with lot, grave and section number)

Item 3: Wm. Ambruster Funeral Home, Burial Records, January 2, 1925 – December 30, 1927, with index.

Name of deceased; race; place of birth; order given by; charge to; address; date of funeral; residence; place of death; funeral services at; time of funeral service; clergyman; certifying physician and residence; number of burial certificate; cause of death; date of death; occupation of the deceased; marital status; religion; date of birth; age; name of father and his birthplace; name of mother and her birthplace; body to be shipped to; cemetery (with lot, grave and section number)

Item 4: Wm. Ambruster Funeral Home, Burial Records, March 4, 1928 – February 26, 1932, with index.

Name of deceased; race; place of birth; order given by; charge to; address; date of funeral; residence; place of death; funeral services at; time of funeral service; clergyman; certifying physician and residence; number of burial certificate; cause of death; date of death; occupation of the deceased; marital status; religion; date of birth; age; name of father and his birthplace; name of mother and her birthplace; body to be shipped to; cemetery (with lot, grave and section number)

Item 5: Wm. Ambruster Funeral Home, Burial Records, March 1, 1932 – May 30, 1934, with index.

Name of deceased; race; place of birth; order given by; charge to; address; date of funeral; residence; place of death; funeral services at; time of funeral service; clergyman; certifying physician and residence; number of burial certificate; cause of death; date of death; occupation of the deceased; marital status; religion; date of birth; age; name of father and his birthplace; name of mother and her birthplace; body to be shipped to; cemetery (with lot, grave and section number)

Item 6: Wm. Ambruster Funeral Home, Burial Records, June 2, 1934 – September 15, 1936, with index.

Name of deceased; race; place of birth; order given by; charge to; address; date of funeral; residence; place of death; funeral services at; time of funeral service; clergyman; certifying physician and residence; number of burial certificate; cause of death; date of death; occupation of the deceased; marital status; religion; date of birth; age; name of father and his birthplace; name of mother and her birthplace; body to be shipped to; cemetery (with lot, grave and section number)

Reel 28

Item 1: Wm. Ambruster Funeral Home, Burial Records, March 4, 1928 – April 27, 1930

Name of deceased; address; place of death; ordered by; charge to; sex; marital status; time of death; birthplace; occupation; date of birth; date of death; age; father’s name and birthplace; mother’s maiden name and her birthplace; physician; cause of death; color of hair; color of eyes; cemetery, including lot, section and block number; lot owner; clergyman; date of funeral and time; remains to be shipped to; some obituaries.

Item 2: Wm. Ambruster Funeral Home, Burial Records, 1926 (records in alphabetical, rather than chronological, order)

Name of deceased; address; place of death; ordered by; charge to; sex; marital status; time of death; birthplace; occupation; date of birth; date of death; age; father’s name and birthplace; mother’s maiden name and her birthplace; physician; cause of death; color of hair; color of eyes; cemetery, including lot, section and block number; lot owner; clergyman; date of funeral and time; remains to be shipped to; some obituaries.

Item 3: Wm. Ambruster Funeral Home, Burial Records, 1927 (records in alphabetical, rather than chronological, order.  First record says 1926.)

Name of deceased; address; place of death; ordered by; charge to; sex; marital status; time of death; birthplace; occupation; date of birth; date of death; age; father’s name and birthplace; mother’s maiden name and her birthplace; physician; cause of death; color of hair; color of eyes; cemetery, including lot, section and block number; lot owner; clergyman; date of funeral and time; remains to be shipped to; some obituaries.

Item 4: Wm. Ambruster Funeral Home, Burial Records, 1928-1930 (records in alphabetical, rather chronological, order.  This item contains only ten records.)

Name of deceased; address; place of death; ordered by; charge to; sex; marital status; time of death; birthplace; occupation; date of birth; date of death; age; father’s name and birthplace; mother’s maiden name and her birthplace; physician; cause of death; color of hair; color of eyes; cemetery, including lot, section and block number; lot owner; clergyman; date of funeral and time; remains to be shipped to; some obituaries.

Reel 29

Item 1: Wm. Ambruster Funeral Home, Burial Records, Jan. 3, 1935 –  Dec. 29, 1937 (with index)

Name of deceased; residence; charge to; order given by; occupation of deceased; employer; date of death; date of birth; age; date of funeral; services at; clergyman; religion; place of death; cause of death; certifying physician and address; name of father and his birthplace; maiden name of mother and her birthplace; remains shipped to; interment at.

Item 2: Wm. Ambruster Funeral Home, Burial Records, Jan. 1, 1938 – August 29, 1941 (with index) (Records in alphabetical, rather than chronological, order)

Name of deceased; residence; charge to; order given by; occupation of deceased; employer; date of death; date of birth; age; date of funeral; services at; clergyman; religion; place of death; cause of death; certifying physician and address; name of father and his birthplace; maiden name of mother and her birthplace; remains shipped to; interment at.

Item 3: Wm. Ambruster Funeral Home, Burial Records, Sept. 4, 1941 – Dec. 29, 1945 (with index)

Name of deceased; residence; charge to; order given by; occupation of deceased; employer; date of death; date of birth; age; date of funeral; services at; clergyman; religion; place of death; cause of death; certifying physician and address; name of father and his birthplace; maiden name of mother and her birthplace; remains shipped to; interment at.

Item 4: Wm. Ambruster Funeral Home, Burial Records, Jan. 1, 1946 – July 31, 1947 (with index)

Name of deceased; residence; charge to; order given by; occupation of deceased; employer; date of death; date of birth; age; date of funeral; services at; clergyman; religion; place of death; cause of death; certifying physician and address; name of father and his birthplace; maiden name of mother and her birthplace; remains shipped to; interment at.

Item 5: Wm. Ambruster Funeral Home, Burial Records, Sept. 15, 1936 – Oct. 6, 1938 (with index)

Name of deceased; residence; charge to; order given by; occupation of deceased; employer; date of death; date of birth; age; date of funeral; services at; clergyman; religion; place of death; cause of death; certifying physician and address; name of father and his birthplace; maiden name of mother and her birthplace; remains shipped to; interment at.

Item 6: Wm. Ambruster Funeral Home, Burial Records, Jan. 1, 1932 – Dec. 29, 1934 (with index)

Name of deceased; residence; charge to; order given by; occupation of deceased; employer; date of death; date of birth; age; date of funeral; services at; clergyman; religion; place of death; cause of death; certifying physician and address; name of father and his birthplace; maiden name of mother and her birthplace; remains shipped to; interment at.

Reel 30

Item 1: Wm. and Edith Ambruster Funeral Home, Burial Records, 1934 (A – Z); 1933 (A – Z); 1932 (A – Z); 1931 (A – Z); 1930 (A – Z); 1929 (A – Z); 1928 (A – Z); 1927 (misc.); 1980 (two entries).  No clearly marked divisions between years.

Name of deceased; date; residence; place of death; ordered by; charge to; sex; marital status; time of death; birthplace; occupation; employer; date of birth; date of death; age; name of father and his birthplace; maiden name of mother and her birthplace; physician; cause of death; color of hair; color of eyes; funeral from; cemetery with lot, section and block numbers; lot owner; clergyman; date of funeral; remains to be shipped to; scattered correspondence.

Item 2: Robert J. Ambruster Funeral Home, Burial Records, April 1941 – November 1941.

Name of deceased; place of death; residence; ordered by; sex; birthplace; marital status; occupation; father’s name and birthplace; mother’s maiden name and birthplace; physician; date of death; date of birth; age; cause of death; date and time of funeral; clergyman; religion; church affiliation; fraternal orders to be notified; pall bearers; obituary notice; cemetery; scattered copies of obituaries clipped from newspapers.

Item 3: Robert J. Ambruster Funeral Home, Burial Records, August 1958 – March 1960

Name of deceased; place of death; residence; ordered by; sex; birthplace; marital status; occupation; father’s name and birthplace; mother’s maiden name and birthplace; physician; date of death; date of birth; age; cause of death; date and time of funeral; clergyman; religion; church affiliation; fraternal orders to be notified; pall bearers; obituary notice; cemetery; scattered copies of obituaries clipped from newspapers.

Reel 31

Item 1: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 1, 1935 – Dec. 30, 1935 (Several pages of account balances at beginning of each item before burial records begin.)

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; personal effects found on body given to; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 2: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 1, 1934 – Dec. 31, 1934

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; personal effects found on body given to; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Reel 32

Item 1: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 1, 1936 – Dec. 31, 1936 (Several pages of account balances at beginning of each item before burial records begin.)

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; personal effects found on body given to; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 2: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 2, 1937 – Dec. 30, 1937

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; personal effects found on body given to; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Reel 33

Item 1: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 3, 1938 – Dec. 31, 1938 (Several pages of account balances at beginning of each item before burial records begin.)

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; personal effects found on body given to; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 2: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 1, 1939 – Dec. 30, 1939 (Several pages of account balances at beginning of each item before burial records begin.)

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; personal effects found on body given to; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 3: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 3, 1940 – Dec. 30, 1940 (Several pages of account balances at beginning of each item before burial records begin.)

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; personal effects found on body given to; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Reel 34

Item 1: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 2, 1942 – Dec. 31, 1942

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; personal effects found on body given to; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 2: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 2, 1941 – Dec. 31, 1941

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; personal effects found on body given to; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 3: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 2, 1943 – Dec. 31, 1943

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; personal effects found on body given to; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Reel 35

Item 1: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 3, 1944 – Dec. 30, 1944

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; personal effects found on body given to; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 2: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 2, 1945 – Dec. 31, 1945

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; personal effects found on body given to; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 3: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 2, 1946 – Dec. 30, 1946

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; personal effects found on body given to; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Reel 36

Item 1: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 2, 1947 – Dec. 31, 1947

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; personal effects found on body given to; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 2: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 3, 1948 – Dec. 31, 1948

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; personal effects found on body given to; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 3: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 3, 1949 – Dec. 31, 1949

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; personal effects found on body given to; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Reel 37

Item 1: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 2, 1950 – Dec. 30, 1950

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; personal effects found on body given to; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 2: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 2, 1951 – Dec. 31, 1951

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; personal effects found on body given to; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 3: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 2, 1952 – Nov. 25, 1952

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; personal effects found on body given to; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Reel 38

Item 1: Arthur J. Donnelly Undertaking Company, Burial Records, Nov. 25, 1952 – Dec. 31, 1952

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; personal effects found on body given to; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 2: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 2, 1952 [sic, should read 1953] – Dec. 31, 1953

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; personal effects found on body given to; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 3: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 2, 1954 – Dec. 31, 1954

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; personal effects found on body given to; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 4: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 1, 1955 – Dec. 31, 1955

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; personal effects found on body given to; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Reel 39

Item 1: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 2, 1956 – Dec. 31, 1956

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 2: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 2, 1958 – Dec. 31, 1958

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 3: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 2, 1957 – Dec. 31, 1957

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Reel 40

Item 1: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 2, 1959 – Dec. 31, 1959

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 2: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 2, 1960 – Dec. 31, 1960

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 3: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 3, 1961 – Dec. 28, 1961

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 4: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 3, 1962 – Dec. 28, 1962

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Reel 41

Item 1: Arthur J. Donnelly Undertaking Company, Burial Records, Dec. 15, 1962 – Dec. 28, 1962

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 2: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 1, 1963 – Dec. 31, 1963

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 3: Arthur J. Donnelly Undertaking Company, Burial Records, Jan. 2, 1964 – Dec. 30, 1964

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 4: Arthur J. Donnelly Undertaking Company, Burial Records, Dec. 1965 – Jan. 1965 (filmed in reverse chronological order)

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 5: Arthur J. Donnelly Undertaking Company, Burial Records, Dec. 1966 – Jan. 1966 (filmed in reverse chronological order)

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Reel 42

Item 1: Arthur J. Donnelly Undertaking Company, Burial Records, Dec. 1967 – Jan. 1967 (filmed in reverse chronological order)

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 2: Arthur J. Donnelly Undertaking Company, Burial Records, Dec. 1968 – Jan. 1968 (filmed in reverse chronological order)

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 3: Arthur J. Donnelly Undertaking Company, Burial Records, Dec. 1969 – Jan. 1969 (filmed in reverse chronological order)

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 4: Arthur J. Donnelly Undertaking Company, Burial Records, Dec. 1977 – Jan. 1977 (filmed in reverse chronological order)

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Item 5: Arthur J. Donnelly Undertaking Company, Burial Records, Dec. 1980 – Jan. 1980 (filmed in reverse chronological order)

Name of deceased; address; place of death; date of death; date of birth; place of birth; age; occupation; name of father and his birthplace; maiden name of mother and her birthplace; cause of death; attending physician; cemetery (section, lot and grave number); church; clergyman; remains shipped to; charge to; scattered obituaries.

Reel 43

Item 1: Arthur J. Donnelly Undertaking Company, Index cards, A – B; date coverage not indicated.

Alphabetical listing of funerals.  Cards include name of deceased; residence; charged to; place of death; date of death; cemetery (section and lot numbers) plat book page.

Item 2: Arthur J. Donnelly Undertaking Company, Index cards, C – E; date coverage not indicated.

Alphabetical listing of funerals.  Cards include name of deceased; residence; charged to; place of death; date of death; cemetery (section and lot numbers) plat book page.

Reel 44 

Item 1: Arthur J. Donnelly Undertaking Company, Index cards, F – H; date coverage not indicated.

Alphabetical listing of funerals.  Cards include name of deceased; residence; charged to; place of death; date of death; cemetery (section and lot numbers) plat book page.

Item 2: Arthur J. Donnelly Undertaking Company, Index cards, I – Mi; date coverage not indicated.

Alphabetical listing of funerals.  Cards include name of deceased; residence; charged to; place of death; date of death; cemetery (section and lot numbers) plat book page.

Reel 45

Item 1: Arthur J. Donnelly Undertaking Company, Index cards, Mi – My; date coverage not indicated.

Alphabetical listing of funerals.  Cards include name of deceased; residence; charged to; place of death; date of death; cemetery (section and lot numbers) plat book page.

Item 2: Arthur J. Donnelly Undertaking Company, Index cards, My (cont.) – Owens (Mc follows My); date coverage not indicated.  Fourteen cards beginning with various letters and out of alphabetical sequence follow My.)

Alphabetical listing of funerals.  Cards include name of deceased; residence; charged to; place of death; date of death; cemetery (section and lot numbers) plat book page.

Reel 46

Item 1: Arthur J. Donnelly Undertaking Company, Index cards, P – St and nuns; date coverage not indicated.

Alphabetical listing of funerals.  Cards include name of deceased; residence; charged to; place of death; date of death; cemetery (section and lot numbers) plat book page.

Reel 47

Item 1: Arthur J. Donnelly Undertaking Company, Index cards, Sn – Z; date coverage not indicated.

Alphabetical listing of funerals.  Cards include name of deceased; residence; charged to; place of death; date of death; cemetery (section and lot numbers) plat book page.

Reel 48

Item 1: Parker-Aldrich Funeral Home, Apr. 23, 1906 – Dec. 8, 1911 (Index at beginning of item).  

Name of the deceased; charge to; order given by; date of funeral; place of death; funeral services at; time of funeral services; clergyman; certifying physician and his residence; number of burial certificate; cause of death; date of death; occupation of the deceased; marital status; religion; age (in months, days and years); body to be shipped to.

Item 2: Parker-Aldrich Funeral Home, May 4, 1906 – Dec. 31, 1910 (Index at beginning of item).  

Name of the deceased; charge to; order given by; date of funeral; place of death; funeral services at; time of funeral services; clergyman; certifying physician and his residence; number of burial certificate; cause of death; date of death; occupation of the deceased; marital status; religion; age (in months, days and years); body to be shipped to.

Item 3: Parker-Aldrich Funeral Home, Jan. 2, 1911 – Nov. 20, 1913

Name of the deceased; charge to; order given by; date of funeral; place of death; funeral services at; time of funeral services; clergyman; certifying physician and his residence; number of burial certificate; cause of death; date of death; occupation of the deceased; marital status; religion; age (in months, days and years); body to be shipped to.

Item 4: Parker-Aldrich Funeral Home, Jan. 1, 1912 – Nov. 19, 1913 (Index at beginning of item).

Name of the deceased; charge to; order given by; date of funeral; place of death; funeral services at; time of funeral services; clergyman; certifying physician and his residence; number of burial certificate; cause of death; date of death; occupation of the deceased; marital status; religion; age (in months, days and years); body to be shipped to.

Item 5: Parker-Aldrich Funeral Home, Nov. 23, 1913 – Aug. 29, 1917 (index at beginning of item).

Name of deceased; charge to; order given by; date of funeral; place of death; funeral services at; time of funeral service; clergyman; certifying physician; number of burial certificate; cause of death; date of death; date of birth; occupation of the deceased; marital status; religion; age (in months, days and years), body to be shipped to; interment at; lot or grave number; section number.

Item 6: Parker-Aldrich Funeral Home, Nov. 23, 1913 – Aug. 28, 1917 (index at beginning of item; similar dates as previous item, but different entries)

Name of deceased; charge to; order given by; date of funeral; place of death; funeral services at; time of funeral service; clergyman; certifying physician; number of burial certificate; cause of death; date of death; date of birth; occupation of the deceased; marital status; religion; age (in months, days and years), body to be shipped to; interment at; lot or grave number; section number.

Item 7: Parker-Aldrich Funeral Home, Sept. 2, 1917 – Sept. 17, 1919 (Index at beginning of item)

Name of deceased; charge to; order given by; date of funeral; place of death; funeral services at; time of funeral service; clergyman; certifying physician; number of burial certificate; cause of death; date of death; date of birth; occupation of the deceased; marital status; religion; age (in months, days and years), body to be shipped to; interment at; lot or grave number; section number.

Reel 49

Item 1: Parker-Aldrich Funeral Home, May 18, 1918 – Oct. 30, 1922 (index at beginning of item).

Name of deceased; order given by; charge to; address; date of funeral; residence; place of death; funeral services at; time of funeral service; clergyman; certifying physician and his residence; number of burial certificate; cause of death; date of death; occupation of the deceased; marital status; religion; date of birth; age (months, days, and years); name of father and his birthplace; name of mother and her birthplace; body to be shipped to; interment at what cemetery; lot or grave number; section number.

Item 2: Parker-Aldrich Funeral Home, Sept. 19, 1919 – Dec. 31, 1923 (Index at beginning of item).

Name of deceased; order given by; charge to; address; date of funeral; residence; place of death; funeral services at; time of funeral service; clergyman; certifying physician and his residence; number of burial certificate; cause of death; date of death; occupation of the deceased; marital status; religion; date of birth; age (months, days, and years); name of father and his birthplace; name of mother and her birthplace; body to be shipped to; interment at what cemetery; lot or grave number; section number.

Item 3: Parker-Aldrich Funeral Home, Jan. 2, 1924 – Dec. 26, 1925 (Index at beginning of item)

Name of deceased; order given by; charge to; address; date of funeral; residence; place of death; funeral services at; time of funeral service; clergyman; certifying physician and his residence; number of burial certificate; cause of death; date of death; occupation of the deceased; marital status; religion; date of birth; age (months, days, and years); name of father and his birthplace; name of mother and her birthplace; body to be shipped to; interment at what cemetery; lot or grave number; section number.

Item 4: Parker-Aldrich Funeral Home, Jan. 5, 1926 – Jan. 4, 1928 (Index at beginning of item)

Name of deceased; order given by; charge to; address; date of funeral; residence; place of death; funeral services at; time of funeral service; clergyman; certifying physician and his residence; number of burial certificate; cause of death; date of death; occupation of the deceased; marital status; religion; date of birth; age (months, days, and years); name of father and his birthplace; name of mother and her birthplace; body to be shipped to; interment at what cemetery; lot or grave number; section number.

Item 5: Parker-Aldrich Funeral Home, Jan. 4, 1928 – Dec. 31, 1929 (Index at beginning of item)

Name of deceased; order given by; charge to; address; date of funeral; residence; place of death; funeral services at; time of funeral service; clergyman; certifying physician and his residence; number of burial certificate; cause of death; date of death; occupation of the deceased; marital status; religion; date of birth; age (months, days, and years); name of father and his birthplace; name of mother and her birthplace; body to be shipped to; interment at what cemetery; lot or grave number; section number.

Item 6: Parker-Aldrich Funeral Home, Jan. 5, 1930 – Dec. 30, 1932 (Index at beginning of item)

Name of deceased; order given by; charge to; address; date of funeral; residence; place of death; funeral services at; time of funeral service; clergyman; certifying physician and his residence; number of burial certificate; cause of death; date of death; occupation of the deceased; marital status; religion; date of birth; age (months, days, and years); name of father and his birthplace; name of mother and her birthplace; body to be shipped to; interment at what cemetery; lot or grave number; section number.

Item 7: Parker-Aldrich Funeral Home, Jan. 2, 1933 – Jan. 3, 1936 (Index at beginning of item)

Name of deceased; order given by; charge to; address; date of funeral; residence; place of death; funeral services at; time of funeral service; clergyman; certifying physician and his residence; number of burial certificate; cause of death; date of death; occupation of the deceased; marital status; religion; date of birth; age (months, days, and years); name of father and his birthplace; name of mother and her birthplace; body to be shipped to; interment at what cemetery; lot or grave number; section number.

Reel 50

Item 1: Parker-Aldrich Funeral Home, June 3, 1936 – Dec. 23, 1938 (Index at beginning of item)

Name of deceased; residence of deceased; order given by; occupation of deceased; name of employer; date of death; date of birth; age (in years, months and days); date of funeral; services at; clergyman and his address; religion of the deceased; place of death; cause of death; certifying physician and his address; name of father and his birthplace; maiden name of mother and her birthplace.

Item 2: Parker-Aldrich Funeral Home, Jan. 6, 1939 – Jan. 6, 1942 (Index at beginning of item)

Name of deceased; residence of deceased; order given by; occupation of deceased; name of employer; date of death; date of birth; age (in years, months and days); date of funeral; services at; clergyman and his address; religion of the deceased; place of death; cause of death; certifying physician and his address; name of father and his birthplace; maiden name of mother and her birthplace.

Item 3: Parker-Aldrich Funeral Home, June 8, 1945 – Feb. 27, 1948 (Index at beginning of item)

Name of deceased; residence of deceased; order given by; occupation of deceased; name of employer; date of death; date of birth; age (in years, months and days); date of funeral; services at; clergyman and his address; religion of the deceased; place of death; cause of death; certifying physician and his address; name of father and his birthplace; maiden name of mother and her birthplace.

Item 4: Parker-Aldrich Funeral Home, Jan. 6, 1942 – Mar. 21, 1947 (Index at beginning of item)

Name of deceased; residence of deceased; order given by; occupation of deceased; name of employer; date of death; date of birth; age (in years, months and days); date of funeral; services at; clergyman and his address; religion of the deceased; place of death; cause of death; certifying physician and his address; name of father and his birthplace; maiden name of mother and her birthplace.

Item 5: Parker-Aldrich Funeral Home, Mar. 1, 1948 – Nov. 30, 1950 (Index at beginning of item)

Name of deceased; residence of deceased; order given by; occupation of deceased; name of employer; date of death; date of birth; age (in years, months and days); date of funeral; services at; clergyman and his address; religion of the deceased; place of death; cause of death; certifying physician and his address; name of father and his birthplace; maiden name of mother and her birthplace.

Reel 51 (missing)

Reel 52

Item 1: Len DeMoor-Tom Murray Monument Co. Obituaries (Three books consisting of newspaper obituary clippings are on this film.)

Book 1: Feb. 18, 1954 – Nov. 23, 1955 (See item 7, reel 53.)
Book 2: Nov. 25, 1955 – Aug. 26, 1957 (See item 2, reel 53.)
Book 3: Aug. 27, 1957 – Mar. 18, 1959

Reel 53

Item 1: Len DeMoor-Tom Murray Monument Co. Obituaries, Mar. 17, 1968 – July 12, 1969

Item 2: Len DeMoor-Tom Murray Monument Co. Obituaries, Nov. 25, 1955 – Aug. 26, 1957 (This item also on reel 52)

Item 3: Len DeMoor-Tom Murray Monument Co. Obituaries, Feb. 26, 1970 – Dec. 30, 1971

Item 4: Len DeMoor-Tom Murray Monument Co. Obituaries, Jan. 3, 1972 – Sept. 10, 1973

Item 5: Len DeMoor-Tom Murray Monument Co. Obituaries, Sept. 11, 1973 – Apr. 10, 1975

Item 6: Len DeMoor-Tom Murray Monument Co. Obituaries, Apr. 11, 1975 – Nov. 9, 1976

Item 7: Len DeMoor-Tom Murray Monument Co. Obituaries, Feb. 18, 1954 – Nov. 23, 1955 (This item also on reel 52)

Reel 54

Item 1: Len DeMoor-Tom Murray Monument Co. Obituaries, Jan. 3, 1972 – Sept. 10, 1973

Item 2: Len DeMoor-Tom Murray Monument Co. Obituaries, Oct. 19, 1965 – May 6, 1967

Item 3: Len DeMoor-Tom Murray Monument Co. Obituaries, Mar. 19, 1959 – Nov. 11, 1960

Item 4: Len DeMoor-Tom Murray Monument Co. Obituaries, July 21, 1962 – Jan. 9, 1964

Reel 55, Item 1: Len DeMoor-Tom Murray Monument Co. Obituaries, Nov. 12, 1960 – July 20, 1962

Reel 56, Item 1: Len DeMoor-Tom Murray Monument Co. Obituaries, Mar. 23, 1964 – Oct. 18, 1965

Reel 57

Item 1: Len DeMoor-Tom Murray Monument Co. Obituaries, May 8, 1967 – July 12, 1968

Item 2: Len DeMoor-Tom Murray Monument Co. Obituaries, Feb. 26, 1970 – Dec. 31, 1971

Item 3: Len DeMoor-Tom Murray Monument Co. Obituaries, Jan. 3, 1972 – Sept. 10, 1973

Item 4: Len DeMoor-Tom Murray Monument Co. Obituaries, Sept. 11, 1973 – Apr. 10, 1975

Item 5: Len DeMoor-Tom Murray Monument Co. Obituaries, Apr. 11, 1975 – Nov. 9, 1976

Reel 58

Item 1: Len DeMoor-Tom Murray Monument Co. Obituaries, Sept. 25, 1982 – Oct. 26, 1983

Item 2: Len DeMoor-Tom Murray Monument Co. Obituaries, Oct. 27, 1983 – May 6, 1985

Item 3: Len DeMoor-Tom Murray Monument Co. Obituaries, May 7, 1985 – Jan. 23, 1987

Item 4: Len DeMoor-Tom Murray Monument Co. Obituaries, Jan. 24, 1987 – June 25, 1988

Item 5: Len DeMoor-Tom Murray Monument Co. Obituaries, June 27, 1988 – Jan. 9, 1990.

Item 6: Len DeMoor-Tom Murray Monument Co. Obituaries, Jan. 10, 1990 – Dec. 31, 1990.

Reel 59

Item 1: Weick Bros. Undertaking Co., Index to Volume I, 1911-1914.

Item 2: Weick Bros. Undertaking Co., Index to Volume II, 1915-1917.

Item 3: Weick Bros. Undertaking Co., Index to Volume III, 1918-1922.  (Also includes a separate maiden name index.)

Item 4: Weick Bros. Undertaking Co., Index to Volume IV, 1923-1927.  (Also includes a separate maiden name index.)

Item 5: Weick Bros. Undertaking Co., Index to funeral bulletins.  (No bulletins included.)

Item 6: Weick Bros. Undertaking Co., Volume 1, 1911-1914 (index at beginning of item).

Date; name of deceased; residence; place of death; ordered by; charged to; sex; color or race; marital status; date of death; date of birth; age of deceased (in years, months, and days); occupation; place of birth; name of father; maiden name of mother; physician or coroner and address; cause of death; date of burial; funeral from; place of interment (lot, section and block) clergyman and address.

Item 7: Weick Bros. Undertaking Co., Volume II, 1915-1917 (index at beginning of item).

Date; name of deceased; residence; place of death; ordered by; charged to; sex; color or race; marital status; date of death; date of birth; age of deceased (in years, months, and days); occupation; place of birth; name of father; maiden name of mother; physician or coroner and address; cause of death; date of burial; funeral from; place of interment (lot, section and block) clergyman and address.

Reel 60

Item 1: Weick Bros Undertaking Co., Vol. III, 1918-1922 (Index at beginning of item.)

Date; name of deceased; residence; place of death; ordered by; charged to; sex; color or race; marital status; date of death; date of birth; age of deceased (in years, months, and days); occupation; place of birth; name of father; maiden name of mother; physician or coroner and address; cause of death; date of burial; funeral from; place of interment (lot, section and block) clergyman and address.

Item 2: Weick Bros Undertaking Co., Vol. IV, 1923-1927 (Index at beginning of item.) (Item ends with last name Ottenad.  Continues on next reel.)

Date; name of deceased; residence; place of death; ordered by; charged to; sex; color or race; marital status; date of death; date of birth; age of deceased (in years, months, and days); occupation; place of birth; name of father; maiden name of mother; physician or coroner and address; cause of death; date of burial; funeral from; place of interment (lot, section and block) clergyman and address.

Reel 61

Item 1: Weick Bros. Undertaking Co., Vol. IV, 1923-1927 (cont.) (Begins with O’Reilly and continues through Z.)

Date; name of deceased; residence; place of death; ordered by; charged to; sex; color or race; marital status; date of death; date of birth; age of deceased (in years, months, and days); occupation; place of birth; name of father; maiden name of mother; physician or coroner and address; cause of death; date of burial; funeral from; place of interment (lot, section and block) clergyman and address.

Item 2: Weick Bros. Undertaking Co., Indexes to Vol. 1928-1933; Vol. 1934-1939; Vol. 1940-1945; and Vol. 1946-1950.  (All volumes include a separate maiden name index).

Item 3: Weick Bros. Undertaking Co., Vol. 1940-1945 (Index at beginning of item.)

Date; name of deceased; residence; place of death; ordered by; charged to; sex; color or race; marital status; date of death; date of birth; age of deceased (in years, months, and days); occupation; place of birth; name of father; maiden name of mother; physician or coroner and address; cause of death; date of burial; funeral from; place of interment (lot, section and block) clergyman and address.

Item 4: Weick Bros. Undertaking Co., Vol. 1946-1950 (Index at beginning of item.) (Item ends with Engel.  Continues on next reel.)

Date; name of deceased; residence; place of death; ordered by; charged to; sex; color or race; marital status; date of death; date of birth; age of deceased (in years, months, and days); occupation; place of birth; name of father; maiden name of mother; physician or coroner and address; cause of death; date of burial; funeral from; place of interment (lot, section and block) clergyman and address.

Reel 62

Item 1: Weick Bros. Undertaking Co., Vol. 1946-1950 (cont.) (Begins with Dufaux and continues through Z.)

Date; name of deceased; residence; place of death; ordered by; charged to; sex; color or race; marital status; date of death; date of birth; age of deceased (in years, months, and days); occupation; place of birth; name of father; maiden name of mother; physician or coroner and address; cause of death; date of burial; funeral from; place of interment (lot, section and block) clergyman and address.

Item 2: Weick Bros. Undertaking Co., Vol. 1929-1933 (Index at beginning of item.)

Date; name of deceased; residence; place of death; ordered by; charged to; sex; color or race; marital status; date of death; date of birth; age of deceased (in years, months, and days); occupation; place of birth; name of father; maiden name of mother; physician or coroner and address; cause of death; date of burial; funeral from; place of interment (lot, section and block) clergyman and address.

Item 3: Weick Bros. Undertaking Co., Vol. 1934-1939 (Index at beginning of item.)  (Item ends with Ozee. Continues on next reel.)

Date; name of deceased; residence; place of death; ordered by; charged to; sex; color or race; marital status; date of death; date of birth; age of deceased (in years, months, and days); occupation; place of birth; name of father; maiden name of mother; physician or coroner and address; cause of death; date of burial; funeral from; place of interment (lot, section and block) clergyman and address.

Reel 63

Item 1: Weick Bros. Undertaking Co., Vol. 1934-1939 (cont.) (Begins with Ober and ends with Z.)

Date; name of deceased; residence; place of death; ordered by; charged to; sex; color or race; marital status; date of death; date of birth; age of deceased (in years, months, and days); occupation; place of birth; name of father; maiden name of mother; physician or coroner and address; cause of death; date of burial; funeral from; place of interment (lot, section and block) clergyman and address.

Item 2: Weick Bros. Undertaking Co., Vol. X, Miscellaneous Accounts (no date range given).

Date; name of deceased; residence; place of death; ordered by; charged to; sex; color or race; marital status; date of death; date of birth; age of deceased (in years, months, and days); occupation; place of birth; name of father; maiden name of mother; physician or coroner and address; cause of death; date of burial; funeral from; place of interment (lot, section and block) clergyman and address.

Item 3: Weick Bros. Undertaking Co., Vol. X, Miscellaneous Accounts, 1915-1950.  (Index and maiden name index at beginning of item.)

Item 4: Weick Bros. Undertaking Co., Cemetery deeds found in Weick Bros. Undertaking Co. records.  (Index followed by deeds.)

Reel 64

Item 1: Weick Bros. Undertaking Co., Index to funeral bulletins, including maiden name index.)

Name of person responsible for payment and his address; name of deceased; address; place of death; sex; marital status; wife or husband of; age; date and hour of death; date of birth; age of deceased (in years, months and days); occupation; place of birth; name of father and his place of birth; name of mother and her place of birth; informant’s name and address; physician and his address; cause of death; date and hour of funeral; funeral from; church; place of interment; handwritten obituaries; miscellaneous notes. 

Reel 65

Item 1: Cullen and Kelly Funeral Home, Index to burials, 1879-1977.  No clear starting/stopping point for some years; some years overlap.  Note: Original records are at Collier’s Funeral Home.

Reel 66

Item 1: Cullen and Kelly Funeral Home, 1877- Dec. 1879.

Name of deceased and address; time of funeral; name of minister and church; cemetery.  Burial certificates also included beginning July 1878.

Reel 67

Item 1: Cullen and Kelly Funeral Home, Dec. 1879 (cont.) (includes burial certificates.  There is no clear separation between items on this film.)

Name of deceased, age and address; time of funeral; name of minister and church; cemetery.  

Item 2: Cullen and Kelly Funeral Home, 1880.  Index at beginning and end of item.

Name of deceased, age and address; time of funeral; name of minister and church; cemetery.  

Item 3: Cullen and Kelly Funeral Home, 1881.  (Index at end of item.)

Name of deceased, age and address; time of funeral; name of minister and church; cemetery.  

Item 4: Cullen and Kelly Funeral Home, 1882.  (Index at end of item.)

Name of deceased, age and address; time of funeral; name of minister and church; cemetery.  

Item 5: Cullen and Kelly Funeral Home, 1883 (through May).

Name of deceased, age and address; time of funeral; name of minister and church; cemetery.  

Reel 68

Item 1: Cullen and Kelly Funeral Home, June 1883 through end of 1884 (index at end of item for 1884).

Name of deceased, age and address; time of funeral; name of minister and church; cemetery.  

Item 2: Cullen and Kelly Funeral Home, 1885 (index at end of item). 

Name of deceased, age and address; time of funeral; name of minister and church; cemetery.  

Item 3: Cullen and Kelly Funeral Home, 1886.

Name of deceased, age and address; time of funeral; name of minister and church; cemetery.  

Reel 69

Item 1: Cullen and Kelly Funeral Home, 1892.

Name of deceased, age and address; time of funeral; name of minister and church; cemetery; burial certificates.

Item 2: Gebken Funeral Home, Dec. 1912 – July 1929. (1913 index at beginning of item.)

Name of deceased; charge to; order given by; date of funeral; place of death; funeral services at; time of funeral service; clergyman; certifying physician; cause of death; date of death; date of birth; occupation; marital status; religion; age (years, months and days); body to be shipped to; cemetery (including lot, grave and section number).

Item 3: Gebken Funeral Home, July 1929 (cont.) – Aug 1933.  (Index at beginning of item.)

Name of deceased; race; place of birth; charge to; address; order given by; date of funeral; residence; place of death; funeral services at; time of funeral service; clergyman and his address; certifying physician and his address; cause of death; date of death; occupation; employer; marital status; religion; date of birth; age (years, months and days); name of father and his birthplace; name of mother and her birthplace; body to be shipped to; cemetery (lot, grave and section number).

Reel 70

Item 1: Cullen and Kelly Funeral Home, July 1895 – Dec. 1895.

Name; date; place of death; funeral from; physician; time of funeral; minister’s name and his residence; name of church and officiating clergyman; cemetery (lot, section and grave number); bill to; burial certificate.

Item 2: Cullen and Kelly Funeral Home, Jan. 1896-Dec. 1896.

Name; date; place of death; funeral from; physician; time of funeral; minister’s name and his residence; name of church and officiating clergyman; cemetery (lot, section and grave number); bill to; burial certificate.

Item 3: Cullen and Kelly Funeral Home, Jan. 1897-Dec. 1897.

Name; date; place of death; funeral from; physician; time of funeral; minister’s name and his residence; name of church and officiating clergyman; cemetery (lot, section and grave number); bill to; burial certificate.

Item 4: Cullen and Kelly Funeral Home, Jan. 1898-June 1898.

Name; date; place of death; funeral from; physician; time of funeral; minister’s name and his residence; name of church and officiating clergyman; cemetery (lot, section and grave number); bill to; burial certificate.

Item 5: Cullen and Kelly Funeral Home, June 1898 (cont.) – Aug. 1898.

Name; date; place of death; funeral from; physician; time of funeral; minister’s name and his residence; name of church and officiating clergyman; cemetery (lot, section and grave number); bill to; burial certificate.

Reel 71

Item 1: Cullen and Kelly Funeral Home, Aug. 1898 – Dec. 1898.  

Name; age; date of death; address; time of death; physician and office or residence; time of funeral; minister and his residence; church and officiating clergyman; cemetery; burial certificate.

Item 2: Cullen and Kelly Funeral Home, Jan. 1899-Dec. 1899.

Name; age; date of death; address; time of death; physician and his office or residence; time of funeral; minister and his residence; church and officiating clergyman; cemetery; burial certificate.

Item 3: Cullen and Kelly Funeral Home, Jan. 1900 – Nov. 1900.

Name; age; date of death; address; time of death; physician and office or residence; time of funeral; minister and his residence; church and officiating clergyman; cemetery; burial certificate.

Item 4: Cullen and Kelly Funeral Home, Index 1934 – 1939.

Item 5: Cullen and Kelly Funeral Home, Jan. 1934 – Dec. 1934.

Name; age (years, months and days); place of death; funeral from; time of death; physician and his office or residence; time of funeral; name of minister; church and officiating clergyman; cemetery (lot, number and section); death certificate.

Item 6: Cullen and Kelly Funeral Home, Jan. 1935 – Dec. 1935.

Name; age (years, months and days); place of death; funeral from; time of death; physician and his office or residence; time of funeral; name of minister; church and officiating clergyman; cemetery (lot, number and section); death certificate.

Item 7: Cullen and Kelly Funeral Home, Jan. 1936 – Aug. 1936.

Name; age (years, months and days); place of death; funeral from; time of death; physician and his office or residence; time of funeral; name of minister; church and officiating clergyman; cemetery (lot, number and section); death certificate.

Reel 72

Item 1: Cullen and Kelly Funeral Home, Aug. 1936 (cont.) – Dec. 1936.

Name; time of death; age (in years, months and days); place of death; funeral from; physician and his residence; death notices in what papers; church and clergyman; time of funeral; cemetery (lot, number and section); death certificate.

Item 2: Cullen and Kelly Funeral Home, Jan. 1937 – Dec. 1937.

Name; time of death; age (in years, months and days); place of death; funeral from; physician and his residence; death notices in what papers; church and clergyman; time of funeral; cemetery (lot, number and section); death certificate.

Item 3: Cullen and Kelly Funeral Home, Jan. 1938 – Dec. 1938.

Name; time of death; age (in years, months and days); place of death; funeral from; physician and his residence; death notices in what papers; church and clergyman; time of funeral; cemetery (lot, number and section); death certificate.

Item 4: Cullen and Kelly Funeral Home, Jan. 1939 – Dec. 1939.

Name; time of death; age (in years, months and days); place of death; funeral from; physician and his residence; death notices in what papers; church and clergyman; time of funeral; cemetery (lot, number and section); death certificate.

Item 5: Cullen and Kelly Funeral Home, Index for 1940 – 1942.

Item 6: Cullen and Kelly Funeral Home, Jan. 1940 – Dec. 1940.

Name; time of death; age (in years, months and days); place of death; funeral from; physician and his residence; death notices in what papers; church and clergyman; time of funeral; cemetery (lot, number and section); death certificate.

Item 7: Cullen and Kelly Funeral Home, Jan. 1941 – Dec. 1941.

Name; time of death; age (in years, months and days); place of death; funeral from; physician and his residence; death notices in what papers; church and clergyman; time of funeral; cemetery (lot, number and section); death certificate.

Item 8: Cullen and Kelly Funeral Home, Jan. 1942 – Dec. 1942.

Name; time of death; age (in years, months and days); place of death; funeral from; physician and his residence; death notices in what papers; church and clergyman; time of funeral; cemetery (lot, number and section); death certificate.

Item 9: Cullen and Kelly Funeral Home, Index 1943 – 1945.

Item 10: Cullen and Kelly Funeral Home, Jan. 1943 – Dec. 1943.

Name; time of death; age (in years, months and days); place of death; funeral from; physician and his residence; death notices in what papers; church and clergyman; time of funeral; cemetery (lot, number and section); death certificate.

Beginning April 24, the form changes and includes: name; place of death; physician and his office or residence; time of funeral; name of church and priest or minister; death notices in what papers; cemetery (lot, section and grave number); place of death; length of stay in hospital or institution; in this community (number of years, months or days); usual residence of deceased; citizen of foreign country; veteran status; Social Security number; sex, race; marital status; name of spouse; age of spouse; birth date of deceased; age (in years, months and days); birthplace; occupation; father’s name and birthplace; mother’s name and birthplace; informant and his/her address; death certificate.

Item 11: Cullen and Kelly Funeral Home, Jan. 1944 – Dec. 1944.

Name; place of death; physician and his office or residence; time of funeral; name of church and priest or minister; death notices in what papers; cemetery (lot, section and grave number); place of death; length of stay in hospital or institution; in this community (number of years, months or days); usual residence of deceased; citizen of foreign country; veteran status; Social Security number; sex, race; marital status; name of spouse; age of spouse; birth date of deceased; age (in years, months and days); birthplace; occupation; father’s name and birthplace; mother’s name and birthplace; informant and his/her address; death certificate.

Item 12: Cullen and Kelly Funeral Home, Jan. 1945 – Dec. 1945.

Name; place of death; physician and his office or residence; time of funeral; name of church and priest or minister; death notices in what papers; cemetery (lot, section and grave number); place of death; length of stay in hospital or institution; in this community (number of years, months or days); usual residence of deceased; citizen of foreign country; veteran status; Social Security number; sex, race; marital status; name of spouse; age of spouse; birth date of deceased; age (in years, months and days); birthplace; occupation; father’s name and birthplace; mother’s name and birthplace; informant and his/her address; death certificate.