Skip to main content Skip to search Skip to search results
New Search
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

Filtered By

  • Type: Archival Object X

Filter Results