Skip to main content Skip to search Skip to search results
New Search
Search all record types where
  • keyword(s): death notices

Showing Results: 1 - 10 of 16

Death Notices, 1881-1954

 Series
Scope and Contents

Original and bound copies of death notices for Lafourche and Assumption Parishes in Louisiana, dating from 1881 to 1954. *Note: Married women are often listed under their husband's name (e.g. Aleman, Antoine Mrs. (Adolphine)).

Dates: 1881-1954

Copy of baptism certificates, marriage certificate, and death notices of John Van Beary, 1883-1933

 Item
Scope and Contents From the Series:

Contains copies of articles, notes, letters, birth records, baptism records, marriage records, death records, obituaries, biographical information, and book excerpts relating to the members of the Beary and Swartenbroek families. Arranged chronologically.

Dates: 1883-1933

Death Notices and Remembrances, 1885-1961

 File — Box: 2, Folder: 3
Scope and Contents From the Collection: This collection contains materials relating to the Coignet and Gaudet (Gaude) families, primarily the descendants of Guillaume Alfred Coignet and his two wives, sisters Charlotte and Stephanie Gaudet. The bulk of the collection consists of original correspondence (with translations) and printed sheet music. In addition, there are report cards, school assignments, poems, cards, notes, obituaries and death notices, genealogical research materials, certificates, newspaper clippings,...
Dates: 1885-1961

Death certificates and funeral notices, 1710-2005

 File — Box: 13, Item: 4
Scope and Contents

(spiral bound volume-photocopies and reprints)

Dates: 1710-2005

Death certificates and funeral notices , 1710-2005

 File — Box: 13, Item: 8
Scope and Contents From the Collection:

This collection contains pedigree and lineage charts, family group sheets, family history excerpts, a picture book, stamp collection, census and militia lists, correspondence, and issues of Terrebonne Magazine. It includes newspaper clippings and baptismal, marriage, and death certificates.

Dates: 1710-2005

Obituaries, 1959-1977, undated

 File — Box: 45, Folder: 8
Scope and Contents

Contains obituaries and death notices of various local citizens

Dates: 1959-1977, undated

Scrapbook, 1855-1939

 Item — Box: 1, Item: 1
Scope and Contents

Contains newspaper clippings, wedding invitations, Confederate currency, poems, foreign postage stamps, obituaries, and death notices. [See Subject Index for list of contents]

Dates: 1855-1939

Lafourche Parish School Board Taxes, 1965-1968

 File — Box: 31, Folder: 4
Scope and Contents

Includes tax notices, returns, receipts, and correspondence.

Dates: 1965-1968

Misc. Investments, 1971

 File — Box: 32, Folder: 1
Scope and Contents

Contains notices to stockholders from Southern Motels Investment Corp. and Gulfco Investment Group

Dates: 1971

Filtered By

  • Type: Archival Object X

Filter Results