Documents


Matches 1,301 to 1,350 of 6,316     » Thumbnails Only

    «Prev «1 ... 22 23 24 25 26 27 28 29 30 ... 127» Next»

 #   Thumb   Description   Linked to 
1301
Death Notice of Brent Jude Touchet
Death Notice of Brent Jude Touchet
Published in The Abbeville Meridional on April 22, 2008 
 
1302
Death Notice of Byron Eldred 'Press' Prescott
Death Notice of Byron Eldred "Press" Prescott
Published in The Odessa American on April 17, 1989 
 
1303
Death Notice of Byron Hugh Holligan
Death Notice of Byron Hugh Holligan
Published in The Bryan-College Station Eagle on September 23, 2016 
 
1304
Death Notice of C. J. 'Monk' Hamlin
Death Notice of C. J. "Monk" Hamlin
Published in The Fresno Bee on March 20, 1995 
 
1305
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 
 
1306
Death Notice of Camilla Lachausse Clement
Death Notice of Camilla Lachausse Clement
Published in The Lafayette Daily Advertiser on April 23, 1994 
 
1307
Death Notice of Carl Clay Dunn, Jr.
Death Notice of Carl Clay Dunn, Jr.
Published in The Houston Chronicle on December 23, 1986 
 
1308
Death Notice of Carl Eugene Wiseman
Death Notice of Carl Eugene Wiseman
Published in The Chillicothe Gazette on November 18, 2005 
 
1309
Death Notice of Carl Lee Harrison
Death Notice of Carl Lee Harrison
Published in The Abilene Reporter-News on October 11, 1985 
 
1310
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 
 
1311
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 
 
1312
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 
 
1313
Death Notice of Carolyn Louise Birdwell Middleton
Death Notice of Carolyn Louise Birdwell Middleton
Published in The Shreveport Times on May 4, 1994 
 
1314
Death Notice of Carroll John Meaux
Death Notice of Carroll John Meaux
Published in The Lafayette Daily Advertiser on April 29, 1994 
 
1315
Death Notice of Charles Elanzo 'Chuck' Coldiron
Death Notice of Charles Elanzo "Chuck" Coldiron
Published in The Clute Facts on June 6, 1999 
 
1316
Death Notice of Charles Elanzo 'Chuck' Coldiron
Death Notice of Charles Elanzo "Chuck" Coldiron
Published in The Bryan-College Station Eagle on June 6, 1999 
 
1317
Death Notice of Charles Elanzo 'Chuck' Coldiron
Death Notice of Charles Elanzo "Chuck" Coldiron
Published in The Houston Chronicle on June 6, 1999 
 
1318
Death Notice of Charles Ray Brandon
Death Notice of Charles Ray Brandon
Published in The Alexandria Town Talk on July 30, 2005 
 
1319
Death Notice of Charles Robert Payne
Death Notice of Charles Robert Payne
Published in The Austin American-Statesman on May 19, 1999 
 
1320
Death Notice of Charlie Elzo Huitt
Death Notice of Charlie Elzo Huitt
Published in The Abilene Reporter-News on May 29, 1999 
 
1321
Death Notice of Charlie Elzo Huitt
Death Notice of Charlie Elzo Huitt
Published in The Abilene Reporter-News on May 30, 1999 
 
1322
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 
 
1323
Death Notice of Clara Brock Houston
Death Notice of Clara Brock Houston
Published in The Shreveport Times on January 14, 1946 
 
1324
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 
 
1325
Death Notice of Clara Lonia Greer Stark
Death Notice of Clara Lonia Greer Stark
Published in The Austin American-Statesman on December 19, 1994 
 
1326
Death Notice of Clarence Aldrew Harrington, III
Death Notice of Clarence Aldrew Harrington, III
Published in The Houston Chronicle on August 16, 1983 
 
1327
Death Notice of Clementine Breaux LeBleu
Death Notice of Clementine Breaux LeBleu
Published in The Lake Charles Echo on June 16, 1883 
 
1328
Death Notice of Clodie Dean Bender Goldsmith
Death Notice of Clodie Dean Bender Goldsmith
Published in The Tampa Bay Tribune on October 5, 2010 
 
1329
Death Notice of Coy Joe McCann
Death Notice of Coy Joe McCann
Published in The Abilene Reporter-News on September 20, 2001 
 
1330
Death Notice of Curtis Edward Rathjen
Death Notice of Curtis Edward Rathjen
Published in The Bryan-College Station Eagle on December 12, 1998 
 
1331
Death Notice of Dalton Ray Smith
Death Notice of Dalton Ray Smith
Published in The Austin American-Statesman on June 25, 1995 
 
1332
Death Notice of Danny Gene 'Dan' Crow
Death Notice of Danny Gene "Dan" Crow
Published in The Tri-City Herald on November 19, 2025 
 
1333
Death Notice of David Alvy Curtis Ross
Death Notice of David Alvy Curtis Ross
Published in The Rockdale Reporter on December 6, 1906 
 
1334
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 
 
1335
Death Notice of David Reece Martin
Death Notice of David Reece Martin
Published in The Abilene Reporter-News on December 23, 1997 
 
1336
Death Notice of Dellar Faye Ryan Coldiron
Death Notice of Dellar Faye Ryan Coldiron
Published in The Bryan-College Station Eagle on January 12, 2000 
 
1337
Death Notice of Diana Lynn Gross
Death Notice of Diana Lynn Gross
Published in The San Angelo Standard-Times on September 25, 2018 
 
1338
Death Notice of Donald Edward Borders
Death Notice of Donald Edward Borders
Published in The Atlata Constitution on June 4, 2011 
 
1339
Death Notice of Donald Paul 'Don' Klinger
Death Notice of Donald Paul "Don" Klinger
Published in The San Angelo Standard-Times on February 1, 1999 
 
1340
Death Notice of Dorothy Rose LeBlanc Boudreaux
Death Notice of Dorothy Rose LeBlanc Boudreaux
Published in The Abbeville Meridional on December 2, 2001 
 
1341
Death Notice of Dorothy Rose LeBlanc Boudreaux
Death Notice of Dorothy Rose LeBlanc Boudreaux
Published in The Abbeville Meridional on December 4, 2001 
 
1342
Death Notice of Dovie Mae Dwiggins McBride
Death Notice of Dovie Mae Dwiggins McBride
Published in The Fort Worth Star-Telegram on August 15, 1983 
 
1343
Death Notice of Dr. John Thomas Houston
Death Notice of Dr. John Thomas Houston
Published in The Mansfield Enterprise on December 19, 1918 
 
1344
Death Notice of Earl Joseph Geisler
Death Notice of Earl Joseph Geisler
Published in The Albuquerque Tribune on November 18, 1964 
 
1345
Death Notice of Earl Samuel Hamlin
Death Notice of Earl Samuel Hamlin
Published in The Fresno Bee on August 26, 1998 
 
1346
Death Notice of Earl Samuel Hamlin
Death Notice of Earl Samuel Hamlin
Published in The Fresno Bee on August 25, 1998 
 
1347
Death Notice of Earline Marie LeBleu Necaise
Death Notice of Earline Marie LeBleu Necaise
Published in The Sun Herald on January 23, 2020 
 
1348
Death Notice of Edd Jerry Drgac
Death Notice of Edd Jerry Drgac
Published in The Austin American-Statesman on Friday, September 24, 1993 
 
1349
Death Notice of Eddie Davis Hebert, Sr.
Death Notice of Eddie Davis Hebert, Sr.
Published in The Lake Charles American Press on September 4, 1989 
 
1350
Death Notice of Edmund Reynolds 'Bill' Martin
Death Notice of Edmund Reynolds "Bill" Martin
Published in The Shreveport Journal on June 26, 1947 
 

    «Prev «1 ... 22 23 24 25 26 27 28 29 30 ... 127» Next»