Advertisement

John Lee

Advertisement

John Lee Veteran

Birth
Death
31 Dec 1920 (aged 71)
Burial
Berne, Adams County, Indiana, USA Add to Map
Memorial ID
View Source
CO G 10TH INDIANA CAV
CIVIL WAR


Jahn Funeral Home 1921 Record

Name of Deceased John Lee
Page Number No. 194
Date of Funeral January 2, 1921; 1:30 p.m.
Removing Remains
Embalming
Shaving & Laying Out
Casket Number
Size
Metal Inner Casket
Copper
Zinc
Handles No.
Outside Case
Lining & Pillow Set No.
Metal Lined Box
Mountings
Metal Vault, Style
Box Mattress
Burial Robe
Slippers/Gloves
Doz. Chairs
Pers. Attendants & Assistants
Drapery/Candles
Pedestals/Rug
Door Dressing
Flowers/Palms
Funeral Notices
Clergymen/Sexton
Quartette/Soloist/Organist
Delivering Box To
Opening Grave
Vault Charges
Hearse And service to Spring Hill; $10.00
Coaches And service to Spring Hill; $10.00; Truck & service to Spring Hill $5.00
Telegrams/Telephone
Transportation Expenses
Date of Death December 31, 1920
Place of Death Elwood, Indiana
Place of Funeral Elwood, Indiana
Clergyman Rev. Buckster at Decatur, Indiana
Date of Burial January 02, 1921
Where Interred Spring Hill Cemetery
Grave/Lot No./ Section
Location of Grave
Date of Birth June 15, 1849
Age 71 Years, 6 Months, 16 Days
Color White
Occupation
Marital Status Widow
Birthplace Ohio
Last Place of Residence Elwood, Indiana
How Long in This State
Husband/Wife Name
Father's Name Daniel Lee
Country of Birth Pennsylvania
Mother's Name Mary
Country of Birth Pennsylvania
Physician Hemorage of Stomach
Cause of Death
Ordered By Willson Lee
Charge To John Lee Estate
When Rendered Jan. 2, 1921
Received on Account Feb. 9, 1921; by ck; $25.00 (Paid)


CO G 10TH INDIANA CAV
CIVIL WAR


Jahn Funeral Home 1921 Record

Name of Deceased John Lee
Page Number No. 194
Date of Funeral January 2, 1921; 1:30 p.m.
Removing Remains
Embalming
Shaving & Laying Out
Casket Number
Size
Metal Inner Casket
Copper
Zinc
Handles No.
Outside Case
Lining & Pillow Set No.
Metal Lined Box
Mountings
Metal Vault, Style
Box Mattress
Burial Robe
Slippers/Gloves
Doz. Chairs
Pers. Attendants & Assistants
Drapery/Candles
Pedestals/Rug
Door Dressing
Flowers/Palms
Funeral Notices
Clergymen/Sexton
Quartette/Soloist/Organist
Delivering Box To
Opening Grave
Vault Charges
Hearse And service to Spring Hill; $10.00
Coaches And service to Spring Hill; $10.00; Truck & service to Spring Hill $5.00
Telegrams/Telephone
Transportation Expenses
Date of Death December 31, 1920
Place of Death Elwood, Indiana
Place of Funeral Elwood, Indiana
Clergyman Rev. Buckster at Decatur, Indiana
Date of Burial January 02, 1921
Where Interred Spring Hill Cemetery
Grave/Lot No./ Section
Location of Grave
Date of Birth June 15, 1849
Age 71 Years, 6 Months, 16 Days
Color White
Occupation
Marital Status Widow
Birthplace Ohio
Last Place of Residence Elwood, Indiana
How Long in This State
Husband/Wife Name
Father's Name Daniel Lee
Country of Birth Pennsylvania
Mother's Name Mary
Country of Birth Pennsylvania
Physician Hemorage of Stomach
Cause of Death
Ordered By Willson Lee
Charge To John Lee Estate
When Rendered Jan. 2, 1921
Received on Account Feb. 9, 1921; by ck; $25.00 (Paid)



Sponsored by Ancestry

Advertisement

  • Created by: DSON1492
  • Added: Mar 1, 2013
  • Find a Grave Memorial ID:
  • Find a Grave, database and images (https://www.findagrave.com/memorial/106014258/john-lee: accessed ), memorial page for John Lee (15 Jun 1849–31 Dec 1920), Find a Grave Memorial ID 106014258, citing Backesto Cemetery, Berne, Adams County, Indiana, USA; Maintained by DSON1492 (contributor 46855689).