Documents


Matches 1,401 to 1,450 of 5,953     » Thumbnails Only

    «Prev «1 ... 25 26 27 28 29 30 31 32 33 ... 120» Next»

 #   Thumb   Description   Linked to 
1401
Death Notice of Martha Caroline Thompson Lockler
Death Notice of Martha Caroline Thompson Lockler
Published in The Caldwell News-Chronicle on April 15, 1898 
 
1402
Death Notice of Martha Jane Fox Bumgardner
Death Notice of Martha Jane Fox Bumgardner
Published in The Shreveport Times on November 6, 1932 
 
1403
Death Notice of Martin Mucha
Death Notice of Martin Mucha
Published in The Caldwell News-Chronicle on May 2, 1902 
 
1404
Death Notice of Marvis Wise Dalrymple
Death Notice of Marvis Wise Dalrymple
Published in The Shreveport Times on March 22, 1992 
 
1405
Death Notice of Mary Alice Marlow Yelencich
Death Notice of Mary Alice Marlow Yelencich
Published in The Port Huron Times Herald on April 27, 1987 
 
1406
Death Notice of Mary Frances Garrett Richey
Death Notice of Mary Frances Garrett Richey
Published in The Austin American-Statesman on September 3, 1994 
 
1407
Death Notice of Mary Lois German Huckaby
Death Notice of Mary Lois German Huckaby
Published in The Bryan-College Station Eagle on August 11, 2015 
 
1408
Death Notice of Mary Lou Trahan
Death Notice of Mary Lou Trahan
Published in The Lafayette Daily Advertiser on March 13, 2003 
 
1409
Death Notice of Mary Poje Crnkovic
Death Notice of Mary Poje Crnkovic
Published in The Shreveport Times on November 25, 1938 
 
1410
Death Notice of Maudell Elizabeth Powers Greer
Death Notice of Maudell Elizabeth Powers Greer
Published in The Bryan-College Station Eagle on March 18, 2009 
 
1411
Death Notice of Melford Lyndon Sargent
Death Notice of Melford Lyndon Sargent
Published in The Austin American-Statesman on October 20, 1994 
 
1412
Death Notice of Melva LaRuth 'Ruth' Burkhalter Grumbles
Death Notice of Melva LaRuth "Ruth" Burkhalter Grumbles
Published in The Bryan-College Station Eagle on January 20, 1986 
 
1413
Death Notice of Melvin Adolph Crnkovic Cern
Death Notice of Melvin Adolph Crnkovic Cern
Published in The St. Louis Post-Dispatch on August 2, 2016 
 
1414
Death Notice of Melvin Joseph Ebarb
Death Notice of Melvin Joseph Ebarb
Published in The Shreveport Times on January 22, 2007 
 
1415
Death Notice of Melvin Milton Hronek, Sr.
Death Notice of Melvin Milton Hronek, Sr.
Published in The Austin American-Statesman on April 6, 2001 
 
1416
Death Notice of Miami LeBlanc Bremer
Death Notice of Miami LeBlanc Bremer
Published in The Austin American-Statesman on September 21, 1979 
 
1417
Death Notice of Michael Ray Sandlin, Sr.
Death Notice of Michael Ray Sandlin, Sr.
Published in The Houston Chronicle on September 17 2009 
 
1418
Death Notice of Milady Marie Drgac Kubena
Death Notice of Milady Marie Drgac Kubena
Published in The Austin American-Statesman on April 27, 1985 
 
1419
Death Notice of Mildred Ophelia Andrus Weaver
Death Notice of Mildred Ophelia Andrus Weaver
Published in The Houston Chronicle on July 23, 1964 
 
1420
Death Notice of Mildred Sunshine Greer Wade
Death Notice of Mildred Sunshine Greer Wade
Published in The Bryan-College Station Eagle on December 11, 2016 
 
1421
Death Notice of Nancy Ruth Maurer Gustafson
Death Notice of Nancy Ruth Maurer Gustafson
Published in The Shreveport Times on May 22, 1996 
 
1422
Death Notice of NIssa Jane Touchet
Death Notice of NIssa Jane Touchet
Published in The Lafayette Daily Advertiser on August 28, 2012 
 
1423
Death Notice of Olivia Layke Gross
Death Notice of Olivia Layke Gross
Published in The Odessa American on October 6, 2015 
 
1424
Death Notice of Ollie Howell Knouse
Death Notice of Ollie Howell Knouse
Published in The Shreveport Times on July 9, 1995 
 
1425
Death Notice of Ophie Lee Greer Sargent
Death Notice of Ophie Lee Greer Sargent
Published in The Austin American-Statesman on March 11, 1998 
 
1426
Death Notice of Otis Joseph LeMaire, Jr.
Death Notice of Otis Joseph LeMaire, Jr.
Published in The Lafayette Daily Advertiser on June 23, 2009 
 
1427
Death Notice of Otto Arthur Yelton
Death Notice of Otto Arthur Yelton
Published in The Tulsa Daily World on November 6, 1939 
 
1428
Death Notice of Ovey Cormier
Death Notice of Ovey Cormier
Published in The Lafayette Daily Advertiser on December 23, 1991 
 
1429
Death Notice of Patricia Ann Dube Tompkins
Death Notice of Patricia Ann Dube Tompkins
Published in The Bryan-College Station Eagle on February 27, 2014 
 
1430
Death Notice of Paul Adam Borel, Sr.
Death Notice of Paul Adam Borel, Sr.
Published in The Lake Charles American Press on April 25, 1979 
 
1431
Death Notice of Peggy Jann Cloud
Death Notice of Peggy Jann Cloud
Published in The Shreveport Times on August 17, 1931 
 
1432
Death Notice of PFC Lloyd Joseph LeBlanc
Death Notice of PFC Lloyd Joseph LeBlanc
Published in The Baytown Sun on October 1, 1944 
 
1433
Death Notice of Preston Crnkovic
Death Notice of Preston Crnkovic
Published in The Monroe News-Star on February 9, 2010 
 
1434
Death Notice of Ragan Jeffrey Taylor
Death Notice of Ragan Jeffrey Taylor
Published in The Austin American Statesman on March 18, 1995 
 
1435
Death Notice of Rayburn Greer
Death Notice of Rayburn Greer
Published in The Bryan-College Station Eagle on January 23, 2014 
 
1436
Death Notice of Raymond Nicholas Schelonka
Death Notice of Raymond Nicholas Schelonka
Published in The Arizona Republic on August 26, 2002 
 
1437
Death Notice of Rene' Giles Trahan
Death Notice of Rene' Giles Trahan
Published in The Lafayette Daily Advertiser on April 4, 2008 
 
1438
Death Notice of Richard Eugene Wagner
Death Notice of Richard Eugene Wagner
Published in The Bryan-College Station Eagle on May 14, 2010 
 
1439
Death Notice of Robert Arnold, Jr.
Death Notice of Robert Arnold, Jr.
Published in The Port Arthur News on April 27, 2003 
 
1440
Death Notice of Robert Charles Siptak
Death Notice of Robert Charles Siptak
Published in The Austin American-Statesman on July 22, 2002 
 
1441
Death Notice of Robert Earl Evans, Jr.
Death Notice of Robert Earl Evans, Jr.
Published in The Monroe News-Star on November 1, 2011 
 
1442
Death Notice of Robert Louis LeBlanc
Death Notice of Robert Louis LeBlanc
Published in The Corpus Christi Caller-Times on September 24, 2009 
 
1443
Death Notice of Robert Shirley Miller
Death Notice of Robert Shirley Miller
Published in The Houston Chronicle on August 14, 1971 
 
1444
Death Notice of Robert Swain Moore
Death Notice of Robert Swain Moore
Published in The Fort Lauderdale News on October 8, 1978 
 
1445
Death Notice of Rodney Clyde Phenix
Death Notice of Rodney Clyde Phenix
Published in The McAllen Monitor on May 10, 2018 
 
1446
Death Notice of Rodney Milton Greer
Death Notice of Rodney Milton Greer
Published in The Bryan-College Station Eagle on November 16, 2011 
 
1447
Death Notice of Roscoe Reeves, Sr.
Death Notice of Roscoe Reeves, Sr.
Published in The Abilene Reporter-News on April 28, 1973 
 
1448
Death Notice of Rose Marie Marek Skrabanek
Death Notice of Rose Marie Marek Skrabanek
Published in The Austin American-Statesman on March 24, 2004 
 
1449
Death Notice of Rosie Anna Skrivanek Marek
Death Notice of Rosie Anna Skrivanek Marek
Published in The Austin American-Statesman on September 7, 1984 
 
1450
Death Notice of Ruby Mae Ray Lovell
Death Notice of Ruby Mae Ray Lovell
Published in The Bryan-College Station Eagle on February 19, 2015 
 

    «Prev «1 ... 25 26 27 28 29 30 31 32 33 ... 120» Next»