Search all record types where
- keyword(s): death notices
Showing Results: 11 - 16 of 16
Death Notices
Sub-Series — Box: 3, Folder: 5-6
Scope and Contents
Armand J. Abadie, Harold A. Abadie, Russell Abadie, Marie B. Anderson, Robert Anderson, Sabastian B. Arjonilla, Raymond Armstrong, Dorval Babin, Felicie B. Babin, Albert Barrios, Bede Lloyd Decnel, Ernest Becnel, John B. Becnel, Mrs. Thomas T. Becnel, Louis P. Berthelot, Leona Blanchard, Leopold Borne, Sidney B. Borne, Joseph L. Bourgeois, Alfred Andre Breaud, Elodie A. Breaud, Mary P. Brogan, Marie H. Brou, Malachi J. Burns, James W. Casey, Etienne D. Cazenabe, Mrs. Angelo Champagne,...
Dates:
1850-1986 and undated
Estate of H.A. Picciola: Report No. 2, 1940-1941
File — Box: 42, Folder: 2
Scope and Contents
Includes account sheets, canceled checks, State of La. invoices for property rental from Picciola, tax notices, and voucher statements.
Dates:
1940-1941
Estate of H.A. Picciola: Report No. 3, 1941-1944
File — Box: 42, Folder: 3
Scope and Contents
Includes account sheets, bank statements, canceled checks, deposit slips, tax notices, and correspondence.
Dates:
1941-1944
Estate of H.A. Picciola: Report No. 5, 1946-1953
File — Box: 42, Folder: 5
Scope and Contents
Includes account sheet, tax notices and receipts, bank statements, canceled checks, deposit slips, income receipts, and correspondence.
Dates:
1946-1953
Estate of H.A. Picciola: Report No. 6 , 1941-1954
File — Box: 42, Folder: 6
Scope and Contents
Includes tax notices, bank statements, deposit slips, canceled checks, check stubs, receipts, and correspondence.
Dates:
1941-1954
Estate of H.A. Picciola: Report No. 4, 1945-1946
File — Box: 42, Folder: 4
Scope and Contents
Includes account sheets, tax notices, State of La. invoices for property rental from Picciola, bank statements, deposit slips, and canceled checks.
Dates:
1945-1946