Documents


Matches 1,351 to 1,400 of 5,953     » Thumbnails Only

    «Prev «1 ... 23 24 25 26 27 28 29 30 31 ... 120» Next»

 #   Thumb   Description   Linked to 
1351
Death Notice of John Kenneth Carr, Jr.
Death Notice of John Kenneth Carr, Jr.
Published in The Austin American-Statesman on February 1, 1994 
 
1352
Death Notice of John Lee Kubena, III
Death Notice of John Lee Kubena, III
Published in The Austin American-Statesman on June 23, 1998 
 
1353
Death Notice of John Lee Kubena, Sr.
Death Notice of John Lee Kubena, Sr.
Published in The Bryan-College Station Eagle on August 10, 2013 
 
1354
Death Notice of John Samuel Carwile
Death Notice of John Samuel Carwile
Published in The Fort Worth Star-Telegram on January 15, 1984 
 
1355
Death Notice of John Tyer Boone, Jr.
Death Notice of John Tyer Boone, Jr.
Published in The Orlando Sentinel on November 21, 2003 
 
1356
Death Notice of John Wesley Houston
Death Notice of John Wesley Houston
Published in The Shreveport Times on July 18, 1916 
 
1357
Death Notice of John William Springer
Death Notice of John William Springer
Published in The Bryan-College Station Eagle on January 31, 2010 
 
1358
Death Notice of Johnnie Edward Moore
Death Notice of Johnnie Edward Moore
Published in The Shreveport Times on June 6, 2010 
 
1359
Death Notice of Joseph Anthony 'Tony' Kezerle
Death Notice of Joseph Anthony "Tony' Kezerle
Published in The Weekly Caucasian of Shreveport, LA on January 9, 1913 
 
1360
Death Notice of Joseph D. 'Joe' Kubelka
Death Notice of Joseph D. "Joe" Kubelka
Published in The Bryan-College Station Eagle on December 7, 1977 
 
1361
Death Notice of Joseph Eugene Tate
Death Notice of Joseph Eugene Tate
Published in The Shreveport Times on September 21, 1988 
 
1362
Death Notice of Joseph John Skrivanek, Jr.
Death Notice of Joseph John Skrivanek, Jr.
Published in The Bryan-College Station Eagle on February 2, 1991 
 
1363
Death Notice of Joseph Leo Richard
Death Notice of Joseph Leo Richard
Published in The Lafayette Daily Advertiser on September 11, 2008 
 
1364
Death Notice of Juanita Bernice Toussel Daigle
Death Notice of Juanita Bernice Toussel Daigle
Published in The Lafayette Daily Advertiser on September 30, 2006 
 
1365
Death Notice of Juanita Etosa Briggs Elkins
Death Notice of Juanita Etosa Briggs Elkins
Published in The Shreveport Times on February 24, 2007 
 
1366
Death Notice of Julia Bravenec Sebesta
Death Notice of Julia Bravenec Sebesta
Published in The Austin American-Statesman on December 26, 1984 
 
1367
Death Notice of Kenneth Lee Crow
Death Notice of Kenneth Lee Crow
Published in The Austin American-Statesman on October 15, 2013 
 
1368
Death Notice of Larry Joe Fugett
Death Notice of Larry Joe Fugett
Published in The Wichita Falls Times Record News on April 10, 2002 
 
1369
Death Notice of Lattie Viola 'Elvee' Swain Moore
Death Notice of Lattie Viola "Elvee" Swain Moore
Published in The Asheville Citizen-Times on July 11, 1995  
 
1370
Death Notice of Laura Omega Greer Burkhalter
Death Notice of Laura Omega Greer Burkhalter
Published in The Bryan-College Station Eagle on April 20, 2004 
 
1371
Death Notice of Lehman 'Lee' Singleton Hamlin
Death Notice of Lehman "Lee" Singleton Hamlin
Published in The Big Spring Daily Herald on October 11, 1933 
 
1372
Death Notice of Lelia May Spence
Death Notice of Lelia May Spence
Published in The Jonesboro Weekly Sun on April 16, 1903 
 
1373
Death Notice of Lena Clara Anschutz Whitsel German
Death Notice of Lena Clara Anschutz Whitsel German
Published in The Bryan-College Station Eagle on June 24, 2014 
 
1374
Death Notice of Lena Mae Warfield Peebles
Death Notice of Lena Mae Warfield Peebles
Published in The Houston Chronicle on September 29, 2002 
 
1375
Death Notice of Leo Peter Borel
Death Notice of Leo Peter Borel
Published in The Austin American-Statesman on February 13-14, 2012 
 
1376
Death Notice of Leon Franklin Kubena
Death Notice of Leon Franklin Kubena
Published in The Bryan-College Station Eagle on September 19, 2011 
 
1377
Death Notice of Lester Gross
Death Notice of Lester Gross
Published in The Odessa American on September 16, 1994 
 
1378
Death Notice of Libby 'Bessie' Drgac Chaloupka
Death Notice of Libby "Bessie" Drgac Chaloupka
Published in The Austin American-Statesman on October 28, 1990 
 
1379
Death Notice of Lilia Mary Broussard Talbot
Death Notice of Lilia Mary Broussard Talbot
Published in The Port Arthur News on December 24, 2005 
 
1380
Death Notice of Lily Mae Hamlin McGee
Death Notice of Lily Mae Hamlin McGee
Published in The Abilene Reporter News on December 30, 1999 
 
1381
Death Notice of Lily Margaret LeBlanc Schott
Death Notice of Lily Margaret LeBlanc Schott
Published in The Galveston Daily News on April 10, 2003 
 
1382
Death Notice of Linda Julia Farmer Fugett
Death Notice of Linda Julia Farmer Fugett
Published in The Wichita Falls Times Record News on March 1, 2002 
 
1383
Death Notice of Lois Elaine Schoeneman Hronek
Death Notice of Lois Elaine Schoeneman Hronek
Published in The Austin American-Statesman on May 21, 2011 
 
1384
Death Notice of Lorah L. Crow Wilson
Death Notice of Lorah L. Crow Wilson
Published in The Californian on November 22, 1973 
 
1385
Death Notice of Loretta Jane Dubois
Death Notice of Loretta Jane Dubois
Published in The Lafayette Daily Advertiser on January 11, 1963 
 
1386
Death Notice of Lucile Houston Maurer
Death Notice of Lucile Houston Maurer
Published in The Shreveport Times on February 13, 1998 
 
1387
Death Notice of Lucille Elizabeth Young Campbell
Death Notice of Lucille Elizabeth Young Campbell
Published in The Shreveport Times on March 1, 1994 
 
1388
Death Notice of Lydia C. Drgac Kubena
Death Notice of Lydia C. Drgac Kubena
Published in The Bryan-College Station Eagle on June 11, 1985 
 
1389
Death Notice of Lydia Marie Sebesta Deutsch
Death Notice of Lydia Marie Sebesta Deutsch
Published in The Austin American-Statesman on April 6, 1984 
 
1390
Death Notice of Mabel Lucille Webb Vaughn
Death Notice of Mabel Lucille Webb Vaughn
Published in The Southern Illinoisan on August 12, 2007 
 
1391
Death Notice of Manson Eugene 'Gene' Elkins
Death Notice of Manson Eugene "Gene" Elkins
Published in The Shreveport Times on November 25, 2004 
 
1392
Death Notice of Margaret Elsie Houston LeBlanc
Death Notice of Margaret Elsie Houston LeBlanc
Published in The Bryan-College Station Eagle on February 16, 2013 
 
1393
Death Notice of Margaret Lucille Kubena Smith
Death Notice of Margaret Lucille Kubena Smith
Published in The Bryan-College Station Eagle on November 12, 2016 
 
1394
Death Notice of Marguerite Rita Landry
Death Notice of Marguerite Rita Landry
Published in The Lafayette Advertiser on June 18, 1912 
 
1395
Death Notice of Marie Melanie Richard LeBlanc
Death Notice of Marie Melanie Richard LeBlanc
Published in The Abbeville Meridional on October 6, 1888 
 
1396
Death Notice of Marie Thelma LeBlanc Breaux
Death Notice of Marie Thelma LeBlanc Breaux
Published in The Abbeville Meridional on September 6, 2002 
 
1397
Death Notice of Marie Thelma LeBlanc Breaux
Death Notice of Marie Thelma LeBlanc Breaux
Published in The Lafayette Daily Advertiser on September 7, 2002 
 
1398
Death Notice of Marjorie Ann 'Margie' Thames Sherrard
Death Notice of Marjorie Ann "Margie" Thames Sherrard
Published in The Shreveport Times on December 22, 1999 
 
1399
Death Notice of Mark Alan Boland
Death Notice of Mark Alan Boland
Published in The Courier-Journal on April 22, 1981 
 
1400
Death Notice of Mark Shannon McNew
Death Notice of Mark Shannon McNew
Published in The Tyler Morning Telegraph on March 15, 1995 
 

    «Prev «1 ... 23 24 25 26 27 28 29 30 31 ... 120» Next»