Documents


Matches 1,501 to 1,550 of 6,167     » Thumbnails Only

    «Prev «1 ... 27 28 29 30 31 32 33 34 35 ... 124» Next»

 #   Thumb   Description   Linked to 
1501
Death Notice of Sam German
Death Notice of Sam German
Published in The Bryan Daily Eagle on January 14, 1918 
 
1502
Death Notice of Sandra Elaine Holden Tidd
Death Notice of Sandra Elaine Holden Tidd
Published in The Atlanta Constitution on May 12, 2005 
 
1503
Death Notice of Sarah Ann Martin Greer
Death Notice of Sarah Ann Martin Greer
Published in The Waco News Tribune on August 18, 1927 
 
1504
Death Notice of Sharon Marie Vaughn
Death Notice of Sharon Marie Vaughn
Published in The St. Louis Post-Dispatch on March 8, 2001 
 
1505
Death Notice of Stanislav Otto 'Stanley' Pertl
Death Notice of Stanislav Otto "Stanley" Pertl
Published in The Austin American-Statesman on February 7, 1983 
 
1506
Death Notice of Stephen Bannerman Pugh, Jr.
Death Notice of Stephen Bannerman Pugh, Jr.
Published in The Shreveport Times on August 24, 2001 
 
1507
Death Notice of Steve Edward Slama, Jr.
Death Notice of Steve Edward Slama, Jr.
Published in The Bryan-College Station Eagle on July 30, 1991 
 
1508
Death Notice of Susan Elizabeth Buchanan Reeves
Death Notice of Susan Elizabeth Buchanan Reeves
Published in The Fort Worth Star-Telegram on February 11, 2011 
 
1509
Death Notice of Susan Kay Hinckley
Death Notice of Susan Kay Hinckley
Published in The Monroe News-Star on January 17, 2004 
 
1510
Death Notice of Sylvain Romero
Death Notice of Sylvain Romero
Published in The Lafayette Daily Advertiser on March 20, 1999 
 
1511
Death Notice of Teresa Lee 'Teri' Goldsmith Hardy
Death Notice of Teresa Lee "Teri" Goldsmith Hardy
Published in The Tampa Bay Times on October 18, 2012 
 
1512
Death Notice of Theodosia Elizabeth Goldsmith
Death Notice of Theodosia Elizabeth Goldsmith
Published in The Tampa Tribune on January 25, 1978 
 
1513
Death Notice of Thomas Anders 'Tommy' Skrivanek
Death Notice of Thomas Anders "Tommy" Skrivanek
Published in The Austin American-Statesman on July 21, 2000 
 
1514
Death Notice of Thomas Jefferson Sepulvado, Jr.
Death Notice of Thomas Jefferson Sepulvado, Jr.
Published in The Shreveport Times on January 3, 1995 
 
1515
Death Notice of Thomas Jerry Ferguson
Death Notice of Thomas Jerry Ferguson
Published in The Shreveport Times on October 7, 2000 
 
1516
Death Notice of Thomas Roscoe Horton
Death Notice of Thomas Roscoe Horton
Published in The Orlando Sentinel on August 10, 2003 
 
1517
Death Notice of Tommy Keith Griggs
Death Notice of Tommy Keith Griggs
Published in The Lubbock Avalanche-Journal on August 10, 1959 
 
1518
Death Notice of Tony Ray Temple
Death Notice of Tony Ray Temple
Published in The Abilene Reporter-News on February 1, 2019 
 
1519
Death Notice of Vera Darlene Huitt Reynolds
Death Notice of Vera Darlene Huitt Reynolds
Published in The Abilene Reporter-News on February 1, 1978 
 
1520
Death Notice of Vera Magdelene Fannette Carr
Death Notice of Vera Magdelene Fannette Carr
Published in the Bryan-College Station Eagle on May 22, 2004 
 
1521
Death Notice of Verna Izora Crow Vaughn
Death Notice of Verna Izora Crow Vaughn
Published in The St. Louis Post-Dispatch on October 10, 1985 
 
1522
Death Notice of Vernon Crnkovic, Sr.
Death Notice of Vernon Crnkovic, Sr.
Published in The Shreveport Times on November 25, 1997 
 
1523
Death Notice of Virginia Lee Houston Pace
Death Notice of Virginia Lee Houston Pace
Published in The Clarion-Ledger on December 9, 2005 
 
1524
Death Notice of Vivian Catherine Greer Robertson
Death Notice of Vivian Catherine Greer Robertson
Published in The Bryan-College Station Eagle on August 20, 2017 
 
1525
Death Notice of Walter Brengle Chelf
Death Notice of Walter Brengle Chelf
Published in the Owensboro Messnger on March 23, 1945 
 
1526
Death Notice of Walter Joseph McBride
Death Notice of Walter Joseph McBride
Published in The Rayne Acadian-Tribune on June 25, 1964 
 
1527
Death Notice of Walter Karl Emil 'Louie' Dickschat
Death Notice of Walter Karl Emil "Louie" Dickschat
Published in The Bryan-College Station Eagle on May 9, 2009 
 
1528
Death Notice of Wayne Ray Cabrol
Death Notice of Wayne Ray Cabrol
Published in The Lafayette Daily Advertiser on January 18, 1995 
 
1529
Death Notice of Wendell Ray Ehrhardt
Death Notice of Wendell Ray Ehrhardt
Published in The Austin American-Statesman on April 11, 2002 
 
1530
Death Notice of Wendell Ray Ehrhardt
Death Notice of Wendell Ray Ehrhardt
Published in The Austin American-Statesman on April 23, 2002 
 
1531
Death Notice of Weston Joseph Romero, Jr.
Death Notice of Weston Joseph Romero, Jr.
Published in The Lafayette Daily Advertiser on December 12, 2003 
 
1532
Death Notice of Weston Mathias Baldwin
Death Notice of Weston Mathias Baldwin
Published in The Atlanta Constitution on February 19, 2001 
 
1533
Death Notice of Wilfred Frank Trahan
Death Notice of Wilfred Frank Trahan
Published in The Lafayette Daily Advertiser on August 18, 1999 
 
1534
Death Notice of Wilfred Touchet
Death Notice of Wilfred Touchet
Published in The Lafayette Daily Advertiser on July 17, 2008 
 
1535
Death Notice of William 'Bill' Truitt Easterling
Death Notice of William "Bill" Truitt Easterling
Published in The Bryan-College Station Eagle on December 8, 2004 
 
1536
Death Notice of William Arthur Horton
Death Notice of William Arthur Horton
Published in The Fort Pierce Tribune on October 23, 1923 
 
1537
Death Notice of William Crnkovic, Sr.
Death Notice of William Crnkovic, Sr.
Published in The Austin American-Statesman on May 20, 1986 
 
1538
Death Notice of William Edward Goldsmith
Death Notice of William Edward Goldsmith
Published in The East Coast Advocate on January 19, 1917 
 
1539
Death Notice of William Henry Drgac
Death Notice of William Henry Drgac
Published in The Austin American-Statesman on September 2, 1981 
 
1540
Death Notice of William Michael Haynes
Death Notice of William Michael Haynes
Published in The Abilene Reporter News on September 14, 1972 
 
1541
Death Notice of William Paul LeBlanc
Death Notice of William Paul LeBlanc
Published in The Santa Maria Times on June 7, 2016 
 
1542
Death Notice of William Thomas 'Bill' Hall
Death Notice of William Thomas "Bill" Hall
Published in The Bryan-College Station Eagle on August 29, 2014 
 
1543
Death Notice of Wilmont Duke Tidd, Sr.
Death Notice of Wilmont Duke Tidd, Sr.
Published in The Atlanta Constitution on November 17, 2001 
 
1544
Death Notice of Winifred Dean Greer
Death Notice of Winifred Dean Greer
Published in The Bryan-College Station Eagle on March 19, 2015 
 
1545
Death Notice of Winnie Bell Andrus Denman
Death Notice of Winnie Bell Andrus Denman
Published in The Bryan Eagle on June 14, 1979 
 
1546
Death Notice of Yolande Georgia Perres Chelf
Death Notice of Yolande Georgia Perres Chelf
Published in The Church Point News on May 14, 1957 
 
1547
Death Record for Alojzija Crnkovic
Death Record for Alojzija Crnkovic
Name: Alojzija Crnković
Event Type: Death
Event Date: 24 Dec 1891
Event Place: Stari Laz, Croatia
Gender: Female
Age: 0
Father's Name: Ivana
Mother's Name: Antonije Stefančić
Page: 152 
 
1548
Death Record for Angjela Crnkovic
Death Record for Angjela Crnkovic
Name: Angjela Crnković
Event Type: Death
Event Date: 7 Apr 1891
Event Place: Stari Laz, Croatia
Gender: Female
Age: 2
Birth Year (Estimated): 1899
Father's Name: Ivana
Mother's Name: Antonija Stefančić
Page: 146 
 
1549
Death Record for Antonija Kezerle
Death Record for Antonija Kezerle
Name: Antonija Kezele
Event Type: Death
Event Date: 25 Mar 1896
Event Place: Stari Laz, Croatia
Gender: Female
Age: 11
Birth Year (Estimated): 1885
Father's Name: Antona
Mother's Name: Franciske Crnković 
 
1550
Death Record for Antonija Plese Crnkovic
Death Record for Antonija Plese Crnkovic
Name: Antonia Crnković
Event Type: Death
Event Date: 7 Nov 1864
Event Place: Stari Laz, Croatia
Gender: Female
Age: 28
Birth Year (Estimated): 1836
Spouse's Name: Bartholomus Crnković 
 

    «Prev «1 ... 27 28 29 30 31 32 33 34 35 ... 124» Next»