Documents


Matches 1,251 to 1,300 of 6,167     » Thumbnails Only

    «Prev «1 ... 22 23 24 25 26 27 28 29 30 ... 124» Next»

 #   Thumb   Description   Linked to 
1251
Death Notice of Alvin Johnnie Drgac
Death Notice of Alvin Johnnie Drgac
Published in The Austin American-Statesman on August 28, 1993 
 
1252
Death Notice of Alwilda Bumgardner Elkins
Death Notice of Alwilda Bumgardner Elkins
Published in The Shreveport Times on March 5, 1995 
 
1253
Death Notice of Anna 'Annie' Mynar Drgac
Death Notice of Anna "Annie" Mynar Drgac
Published in The Burleson County Ledger on April 2, 1920 
 
1254
Death Notice of Anna LeBlanc Touchet
Death Notice of Anna LeBlanc Touchet
Published in The Lafayette Daily Advertiser on April 16, 2000 
 
1255
Death Notice of Annie Rose Sebesta Pertl
Death Notice of Annie Rose Sebesta Pertl
Published in The Austin American-Statesman on October 25, 1989 
 
1256
Death Notice of Annie Rosie Marek Kubelka
Death Notice of Annie Rosie Marek Kubelka
Published in The Austin American-Statesman on December 1, 1995 
 
1257
Death Notice of Annie Skrivanek Marek
Death Notice of Annie Skrivanek Marek
Published in The Austin American-Statesman on July 31, 1986 
 
1258
Death Notice of Antoine Etienne 'Anthony' Raymond, Jr.
Death Notice of Antoine Etienne "Anthony" Raymond, Jr.
Published in The Rayne Acadian-Tribune on October 1, 1989 
 
1259
Death Notice of Austin Wayne Mullins
Death Notice of Austin Wayne Mullins
Published in The Lafayette Daily Advertiser on September 16, 1997 
 
1260
Death Notice of Benjamin Edward Hardy
Death Notice of Benjamin Edward Hardy
Published in The Tampa Tribune on July 13, 2013 
 
1261
Death Notice of Bertha Marie Greer Hall
Death Notice of Bertha Marie Greer Hall
Published in The Bryan-College Station Eagle on June 28, 2016 
 
1262
Death Notice of Bess Geneva Greene Lovell
Death Notice of Bess Geneva Greene Lovell
Published in The Bryan-College Station Eagle on May 26, 1997 
 
1263
Death Notice of Bessie Lee Linnstaedter Marek
Death Notice of Bessie Lee Linnstaedter Marek
Published in The Austin American-Statesman on May 19, 1992 
 
1264
Death Notice of Betty Jean Kerr Deutsch
Death Notice of Betty Jean Kerr Deutsch
Published in The Houston Chronicle on December 17, 1993 
 
1265
Death Notice of Betty Jean May Wade
Death Notice of Betty Jean May Wade
Published in The Bryan-College Station Eagle on March 8, 2015 
 
1266
Death Notice of Bettye Jo Fewell Gorman
Death Notice of Bettye Jo Fewell Gorman
Published in The Houston Chronicle on March 22, 1989 
 
1267
Death Notice of Beulah Parker Davidson
Death Notice of Beulah Parker Davidson
Published in The Shreveport Times on December 21, 2004 
 
1268
Death Notice of Beverly Elaine Lee Palka
Death Notice of Beverly Elaine Lee Palka
Published in The Shreveport Times on March 23, 1989 
 
1269
Death Notice of Billie Jo Fannette Dixon
Death Notice of Billie Jo Fannette Dixon
Published in the Bryan-College Station Eagle on July 26, 2011 
 
1270
Death Notice of Bobby Max Shelton
Death Notice of Bobby Max Shelton
Published in The Daily Oklahoman on June 13, 2002 
 
1271
Death Notice of Bradley Densel Crnkovic
Death Notice of Bradley Densel Crnkovic
Published in The Oakdale Journal on July 11, 2019 
 
1272
Death Notice of Brent Jude Touchet
Death Notice of Brent Jude Touchet
Published in The Abbeville Meridional on April 22, 2008 
 
1273
Death Notice of Byron Hugh Holligan
Death Notice of Byron Hugh Holligan
Published in The Bryan-College Station Eagle on September 23, 2016 
 
1274
Death Notice of C. J. 'Monk' Hamlin
Death Notice of C. J. "Monk" Hamlin
Published in The Fresno Bee on March 20, 1995 
 
1275
Death Notice of Calisse Zelonise LeBlanc Clement
Death Notice of Calisse Zelonise LeBlanc Clement
Published in The New Orleans Times-Democrat on July 29, 1903 
 
1276
Death Notice of Camilla Lachausse Clement
Death Notice of Camilla Lachausse Clement
Published in The Lafayette Daily Advertiser on April 23, 1994 
 
1277
Death Notice of Carl Clay Dunn, Jr.
Death Notice of Carl Clay Dunn, Jr.
Published in The Houston Chronicle on December 23, 1986 
 
1278
Death Notice of Carl Eugene Wiseman
Death Notice of Carl Eugene Wiseman
Published in The Chillicothe Gazette on November 18, 2005 
 
1279
Death Notice of Carl Lee Harrison
Death Notice of Carl Lee Harrison
Published in The Abilene Reporter-News on October 11, 1985 
 
1280
Death Notice of Carl Leon 'Possum' McGinty
Death Notice of Carl Leon "Possum" McGinty
Published in The Bryan-College Station Eagle on August 8, 2015 
 
1281
Death Notice of Carlos LeBlanc and Louise Guidry LeBlanc
Death Notice of Carlos LeBlanc and Louise Guidry LeBlanc
Published in The Crowley Daily Signal on July 20, 1922 
 
1282
Death Notice of Carolyn Elizabeth Whatley Bryant
Death Notice of Carolyn Elizabeth Whatley Bryant
Published in The San Angelo Standard-Times on December 26, 1997 
 
1283
Death Notice of Carolyn Louise Birdwell Middleton
Death Notice of Carolyn Louise Birdwell Middleton
Published in The Shreveport Times on May 4, 1994 
 
1284
Death Notice of Carroll John Meaux
Death Notice of Carroll John Meaux
Published in The Lafayette Daily Advertiser on April 29, 1994 
 
1285
Death Notice of Charles Ray Brandon
Death Notice of Charles Ray Brandon
Published in The Alexandria Town Talk on July 30, 2005 
 
1286
Death Notice of Charles Robert Payne
Death Notice of Charles Robert Payne
Published in The Austin American-Statesman on May 19, 1999 
 
1287
Death Notice of Charlie Elzo Huitt
Death Notice of Charlie Elzo Huitt
Published in The Abilene Reporter-News on May 29, 1999 
 
1288
Death Notice of Charlie Elzo Huitt
Death Notice of Charlie Elzo Huitt
Published in The Abilene Reporter-News on May 30, 1999 
 
1289
Death Notice of Christopher Lee 'Chris' Sage
Death Notice of Christopher Lee "Chris" Sage
Published in The Bryan-College Station Eagle on May 8, 2016 
 
1290
Death Notice of Clara Brock Houston
Death Notice of Clara Brock Houston
Published in The Shreveport Times on January 14, 1946 
 
1291
Death Notice of Clara Frances Wagner Crow
Death Notice of Clara Frances Wagner Crow
Published in The Fort Worth Star-Telegram on March 26, 1981 
 
1292
Death Notice of Clara Lonia Greer Stark
Death Notice of Clara Lonia Greer Stark
Published in The Austin American-Statesman on December 19, 1994 
 
1293
Death Notice of Clarence Aldrew Harrington, III
Death Notice of Clarence Aldrew Harrington, III
Published in The Houston Chronicle on August 16, 1983 
 
1294
Death Notice of Clementine Breaux LeBleu
Death Notice of Clementine Breaux LeBleu
Published in The Lake Charles Echo on June 16, 1883 
 
1295
Death Notice of Clodie Dean Bender Goldsmith
Death Notice of Clodie Dean Bender Goldsmith
Published in The Tampa Bay Tribune on October 5, 2010 
 
1296
Death Notice of Coy Joe McCann
Death Notice of Coy Joe McCann
Published in The Abilene Reporter-News on September 20, 2001 
 
1297
Death Notice of Curtis Edward Rathjen
Death Notice of Curtis Edward Rathjen
Published in The Bryan-College Station Eagle on December 12, 1998 
 
1298
Death Notice of Dalton Ray Smith
Death Notice of Dalton Ray Smith
Published in The Austin American-Statesman on June 25, 1995 
 
1299
Death Notice of David Alvy Curtis Ross
Death Notice of David Alvy Curtis Ross
Published in The Rockdale Reporter on December 6, 1906 
 
1300
Death Notice of David Earl Wayne Wade
Death Notice of David Earl Wayne Wade
Published in The Bryan-College Station Eagle on November 16, 2015 
 

    «Prev «1 ... 22 23 24 25 26 27 28 29 30 ... 124» Next»