Documents


Matches 1,501 to 1,550 of 6,316     » Thumbnails Only

    «Prev «1 ... 27 28 29 30 31 32 33 34 35 ... 127» Next»

 #   Thumb   Description   Linked to 
1501
Death Notice of Melvin Milton Hronek, Sr.
Death Notice of Melvin Milton Hronek, Sr.
Published in The Austin American-Statesman on April 6, 2001 
 
1502
Death Notice of Miami LeBlanc Bremer
Death Notice of Miami LeBlanc Bremer
Published in The Austin American-Statesman on September 21, 1979 
 
1503
Death Notice of Michael Ray Sandlin, Sr.
Death Notice of Michael Ray Sandlin, Sr.
Published in The Houston Chronicle on September 17 2009 
 
1504
Death Notice of Milady Marie Drgac Kubena
Death Notice of Milady Marie Drgac Kubena
Published in The Austin American-Statesman on April 27, 1985 
 
1505
Death Notice of Mildred Ophelia Andrus Weaver
Death Notice of Mildred Ophelia Andrus Weaver
Published in The Houston Chronicle on July 23, 1964 
 
1506
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 
 
1507
Death Notice of Nancy Ruth Maurer Gustafson
Death Notice of Nancy Ruth Maurer Gustafson
Published in The Shreveport Times on May 22, 1996 
 
1508
Death Notice of NIssa Jane Touchet
Death Notice of NIssa Jane Touchet
Published in The Lafayette Daily Advertiser on August 28, 2012 
 
1509
Death Notice of Olivia Layke Gross
Death Notice of Olivia Layke Gross
Published in The Odessa American on October 6, 2015 
 
1510
Death Notice of Ollie Howell Knouse
Death Notice of Ollie Howell Knouse
Published in The Shreveport Times on July 9, 1995 
 
1511
Death Notice of Ophie Lee Greer Sargent
Death Notice of Ophie Lee Greer Sargent
Published in The Austin American-Statesman on March 11, 1998 
 
1512
Death Notice of Ora Eloise Hamlin Huitt
Death Notice of Ora Eloise Hamlin Huitt
Published in The Abilene Reporter-News on September 14, 1978 
 
1513
Death Notice of Otis Joseph LeMaire, Jr.
Death Notice of Otis Joseph LeMaire, Jr.
Published in The Lafayette Daily Advertiser on June 23, 2009 
 
1514
Death Notice of Otto Arthur Yelton
Death Notice of Otto Arthur Yelton
Published in The Tulsa Daily World on November 6, 1939 
 
1515
Death Notice of Ovey Cormier
Death Notice of Ovey Cormier
Published in The Lafayette Daily Advertiser on December 23, 1991 
 
1516
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 
 
1517
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 
 
1518
Death Notice of Peggy Jann Cloud
Death Notice of Peggy Jann Cloud
Published in The Shreveport Times on August 17, 1931 
 
1519
Death Notice of PFC Lloyd Joseph LeBlanc
Death Notice of PFC Lloyd Joseph LeBlanc
Published in The Baytown Sun on October 1, 1944 
 
1520
Death Notice of Preston Crnkovic
Death Notice of Preston Crnkovic
Published in The Monroe News-Star on February 9, 2010 
 
1521
Death Notice of Ragan Jeffrey Taylor
Death Notice of Ragan Jeffrey Taylor
Published in The Austin American Statesman on March 18, 1995 
 
1522
Death Notice of Rayburn Greer
Death Notice of Rayburn Greer
Published in The Bryan-College Station Eagle on January 23, 2014 
 
1523
Death Notice of Raymond Nicholas Schelonka
Death Notice of Raymond Nicholas Schelonka
Published in The Arizona Republic on August 26, 2002 
 
1524
Death Notice of Rene' Giles Trahan
Death Notice of Rene' Giles Trahan
Published in The Lafayette Daily Advertiser on April 4, 2008 
 
1525
Death Notice of Richard Eugene Wagner
Death Notice of Richard Eugene Wagner
Published in The Bryan-College Station Eagle on May 14, 2010 
 
1526
Death Notice of Robert Arnold, Jr.
Death Notice of Robert Arnold, Jr.
Published in The Port Arthur News on April 27, 2003 
 
1527
Death Notice of Robert Charles Siptak
Death Notice of Robert Charles Siptak
Published in The Austin American-Statesman on July 22, 2002 
 
1528
Death Notice of Robert Earl Evans, Jr.
Death Notice of Robert Earl Evans, Jr.
Published in The Monroe News-Star on November 1, 2011 
 
1529
Death Notice of Robert Louis LeBlanc
Death Notice of Robert Louis LeBlanc
Published in The Corpus Christi Caller-Times on September 24, 2009 
 
1530
Death Notice of Robert Shirley Miller
Death Notice of Robert Shirley Miller
Published in The Houston Chronicle on August 14, 1971 
 
1531
Death Notice of Robert Swain Moore
Death Notice of Robert Swain Moore
Published in The Fort Lauderdale News on October 8, 1978 
 
1532
Death Notice of Rodney Clyde Phenix
Death Notice of Rodney Clyde Phenix
Published in The McAllen Monitor on May 10, 2018 
 
1533
Death Notice of Rodney Milton Greer
Death Notice of Rodney Milton Greer
Published in The Bryan-College Station Eagle on November 16, 2011 
 
1534
Death Notice of Roscoe Reeves, Sr.
Death Notice of Roscoe Reeves, Sr.
Published in The Abilene Reporter-News on April 28, 1973 
 
1535
Death Notice of Rose Marie Marek Skrabanek
Death Notice of Rose Marie Marek Skrabanek
Published in The Austin American-Statesman on March 24, 2004 
 
1536
Death Notice of Rosie Anna Skrivanek Marek
Death Notice of Rosie Anna Skrivanek Marek
Published in The Austin American-Statesman on September 7, 1984 
 
1537
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 
 
1538
Death Notice of Rudolph Matthew Ebarb
Death Notice of Rudolph Matthew Ebarb
Published in The Shreveport Times on February 19, 1994 
 
1539
Death Notice of Rufus Fye German
Death Notice of Rufus Fye German
Published in The Eagle on October 13, 1923 
 
1540
Death Notice of Ruth L. Haynes Reeves
Death Notice of Ruth L. Haynes Reeves
Published in The Abilene Reporter-News on May 4, 1984 
 
1541
Death Notice of Sadie Lavern Little Kubena
Death Notice of Sadie Lavern Little Kubena
Published in The Bryan-College Station Eagle on February 18, 2011 
 
1542
Death Notice of Sam German
Death Notice of Sam German
Published in The Bryan Daily Eagle on January 14, 1918 
 
1543
Death Notice of Sandra Elaine Holden Tidd
Death Notice of Sandra Elaine Holden Tidd
Published in The Atlanta Constitution on May 12, 2005 
 
1544
Death Notice of Sarah Ann Martin Greer
Death Notice of Sarah Ann Martin Greer
Published in The Waco News Tribune on August 18, 1927 
 
1545
Death Notice of Sharon Marie Vaughn
Death Notice of Sharon Marie Vaughn
Published in The St. Louis Post-Dispatch on March 8, 2001 
 
1546
Death Notice of Stanislav Otto 'Stanley' Pertl
Death Notice of Stanislav Otto "Stanley" Pertl
Published in The Austin American-Statesman on February 7, 1983 
 
1547
Death Notice of Stephen Bannerman Pugh, Jr.
Death Notice of Stephen Bannerman Pugh, Jr.
Published in The Shreveport Times on August 24, 2001 
 
1548
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 
 
1549
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 
 
1550
Death Notice of Susan Kay Hinckley
Death Notice of Susan Kay Hinckley
Published in The Monroe News-Star on January 17, 2004 
 

    «Prev «1 ... 27 28 29 30 31 32 33 34 35 ... 127» Next»